Search icon

LIFE STYLE HOMES BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE STYLE HOMES BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2011 (14 years ago)
Document Number: K17400
FEI/EIN Number 592886242
Address: 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL, 32904, US
Mail Address: 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL, 32904, US
ZIP code: 32904
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luhn Jordan President 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL, 32904
Kicinski Karen Vice President 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL, 32904
Luhn Jordan Agent 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL, 32904

Form 5500 Series

Employer Identification Number (EIN):
592886242
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114351 LIFESTYLE HOMES CHARITABLE FOUNDATION, INC. EXPIRED 2010-12-14 2015-12-31 - 4195 W. NEW HAVEN AVE., SUITE 15, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-15 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Luhn, Jordan -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 3453 W. NEW HAVEN AVE, W. MELBOURNE, FL 32904 -
AMENDMENT 2011-11-28 - -
NAME CHANGE AMENDMENT 1991-03-01 LIFE STYLE HOMES BUILDERS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
375000.00
Total Face Value Of Loan:
375000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$375,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,458.33
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $375,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State