Search icon

LACTALOGICS, INC. - Florida Company Profile

Company Details

Entity Name: LACTALOGICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: F19000002028
FEI/EIN Number 383938861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8883 S US HWY 1, PORT ST LUCIE, FL, 34952, US
Mail Address: 8883 S US HWY 1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SNOW GLENN W President 774 MAYS BLVD, INCLINE VILLAGE, NV, 89451
SNOW RACHELLE J Director 774 MAYS BLVD, INCLINE VILLAGE, NV, 89451
Mueller Wendy Treasurer 930 TAHOE BLVD, INCLINE VILLAGE, NV, 89451
Murray Alan Director 443 8TH AVE. S, NAPLES, FL, 34102
NIKLAS VICTORIA Director 1651 NORTH BEVERLY DRIVE, BEVERLY HILLS, CA, 90210
SALAS RICARDO W Director 6300 SAGEWOOD DRIVE, PARK CITY, UT, 84098
SNOW RACHELLE Agent 8883 S US HWY 1, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042641 LACTALOGICS ACTIVE 2020-04-17 2025-12-31 - 8883 S FEDERAL HWY, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 SNOW, RACHELLE -
NAME CHANGE AMENDMENT 2020-02-13 LACTALOGICS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
Name Change 2020-02-13
ANNUAL REPORT 2020-01-21
Foreign Profit 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2469998306 2021-01-20 0455 PPS 8883 S US Highway 1, Port Saint Lucie, FL, 34952-3401
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78450.64
Loan Approval Amount (current) 78450.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34952-3401
Project Congressional District FL-21
Number of Employees 5
NAICS code 325414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79128.37
Forgiveness Paid Date 2021-12-23
3716857306 2020-04-29 0455 PPP 8883 S. Federal Hwy, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91123
Loan Approval Amount (current) 91123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 5
NAICS code 325414
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91978.54
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State