Search icon

LARRY LEE, INC. - Florida Company Profile

Company Details

Entity Name: LARRY LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY LEE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: G76905
FEI/EIN Number 592369690

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

Address: 2621 EAST 15TH STREET, PANAMA CITY, FL, 32405, US
Mail Address: 2621 EAST 15TH STREET, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRESACH ILEEN M Treasurer 2621 E. 15TH ST, PANAMA CITY, FL, 32405
LEE PATRICIA A President 2621 E 15TH ST, PANAMA CITY, FL, 32405
LEE Patricia A Agent 2621 E. 15TH STREET, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91107000167 COIN & BULLION RESERVES ACTIVE 1991-04-17 2026-12-31 - 2621 E 15TH STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 LEE, Patricia A -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 2621 E. 15TH STREET, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 2621 EAST 15TH STREET, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2009-01-23 2621 EAST 15TH STREET, PANAMA CITY, FL 32405 -
REINSTATEMENT 1984-12-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624716 TERMINATED 1000000840611 BAY 2019-09-12 2039-09-18 $ 9,052.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-08

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137427.50
Total Face Value Of Loan:
137427.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137427.5
Current Approval Amount:
137427.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138763.6

Date of last update: 02 Jun 2025

Sources: Florida Department of State