Search icon

LEISURE LABS, LLC - Florida Company Profile

Company Details

Entity Name: LEISURE LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEISURE LABS, 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: 02 Jan 2004 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: L04000000332
FEI/EIN Number 200638901

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

Address: 5077 Ashley Pkwy, SARASOTA, FL, 34241, US
Mail Address: 5077 Ashley Pkwy, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN ROBERT C Managing Member 5077 Ashley Pkwy, SARASOTA, FL, 34241
VIOX TIM Member 5077 Ashley Pkwy, SARASOTA, FL, 34241
DEAN ROBERT C Agent 5077 Ashley Pkwy, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 5077 Ashley Pkwy, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 5077 Ashley Pkwy, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2023-01-27 5077 Ashley Pkwy, SARASOTA, FL 34241 -
LC STMNT OF AUTHORITY 2016-01-12 - -
LC AMENDMENT 2016-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 DEAN, ROBERT C -
REINSTATEMENT 2015-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841597100 2020-04-15 0455 PPP 5160 STATION WAY, SARASOTA, FL, 34233
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25585
Loan Approval Amount (current) 25585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25798.92
Forgiveness Paid Date 2021-02-23
1841358403 2021-02-02 0455 PPS 5160 Station Way, Sarasota, FL, 34233-3221
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25582
Loan Approval Amount (current) 25582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3221
Project Congressional District FL-17
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25726.25
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State