Search icon

THE LEWIS FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE LEWIS FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LEWIS FIRM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Sep 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L01000015183
FEI/EIN Number 593742600

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

Address: 1220 Commerce Park Drive,, STE 203, LONGWOOD, FL, 32779, US
Mail Address: 1220 Commerce Park Drive, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS LESLIE A Managing Member 1220 Commerce Park Drive, LONGWOOD, FL, 32779
LEWIS LESLIE A Agent 1220 Commerce Park Drive, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 1220 Commerce Park Drive,, STE 203, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1220 Commerce Park Drive, SUITE 203, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-01-25 LEWIS, LESLIE AUERBACK -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 1220 Commerce Park Drive,, STE 203, LONGWOOD, FL 32779 -
LC STMNT OF RA/RO CHG 2020-11-10 - -
LC NAME CHANGE 2019-10-29 THE LEWIS FIRM, LLC -
NAME CHANGE AMENDMENT 2003-06-09 LEWIS & CRICHTON, LLC -
AMENDMENT AND NAME CHANGE 2001-12-12 LEWIS CRICHTON & CARTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-11-10
ANNUAL REPORT 2020-01-28
LC Name Change 2019-10-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8411117407 2020-05-18 0491 PPP 1801 Lee Road Suite 100, Winter Park, FL, 32789
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18878
Loan Approval Amount (current) 18878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 922130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19065.23
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State