Search icon

AVENUE ORLANDO INC

Company Details

Entity Name: AVENUE ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000068976
FEI/EIN Number 46-0749602
Mail Address: 450 Carey Way, ORLANDO, FL 32825
Address: 7685 E COLONIAL DR, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHATTRAKOON, NOPPHADON Agent 450 Carey Way, ORLANDO, FL 32825

President

Name Role Address
CHATTRAKOON, NOPPHADON President 450 Carey Way, ORLANDO, FL 32825

Vice President

Name Role Address
CHOLVANICH, THITIPONG Vice President 6661 Rivo Alto Ave, ORLANDO, FL 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111407 U ROLL SUSHI EXPIRED 2014-11-04 2019-12-31 No data 1695 E HORATIO AVE, MAITLAND, FL, 32751
G12000093647 AVENUE THAI & SUSHI EXPIRED 2012-09-24 2017-12-31 No data 5100 OLD HOWELL BRANCH RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2018-02-21 7685 E COLONIAL DR, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 450 Carey Way, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 7685 E COLONIAL DR, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6271147708 2020-05-01 0491 PPP 7685 E COLONIAL DR, ORLANDO, FL, 32807-8407
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23560
Loan Approval Amount (current) 23560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32807-8407
Project Congressional District FL-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23729.76
Forgiveness Paid Date 2021-01-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State