Search icon

LONE OPTICS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONE OPTICS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2006 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2011 (15 years ago)
Document Number: L06000010898
FEI/EIN Number 204226170
Address: 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL, 32712, US
Mail Address: 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL, 32712, US
ZIP code: 32712
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delatte Lon R Managing Member 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL, 32712
Delatte Patricia E Managing Member 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL, 32712
DELATTE LON R Agent 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL, 32712
Delatte Hailey M Managing Member 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL, 32712

Unique Entity ID

Unique Entity ID:
FXFCYXGJN4J8
CAGE Code:
96RZ4
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2021-10-12

Commercial and government entity program

CAGE number:
96RZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
LON DELATTE

Form 5500 Series

Employer Identification Number (EIN):
204226170
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-02-17 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1321 APOPKA AIRPORT RD UNIT 95, Apopka, FL 32712 -
LC AMENDMENT 2011-01-27 - -
LC AMENDMENT 2008-04-14 - -
REGISTERED AGENT NAME CHANGED 2007-06-08 DELATTE, LON R -
LC AMENDMENT 2006-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
61280.00
Total Face Value Of Loan:
61280.00
Date:
2020-05-03
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:
62600.00
Total Face Value Of Loan:
62600.00
Date:
2020-05-03
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:
62600.00
Total Face Value Of Loan:
62600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$61,280
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,280
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$61,634.25
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $61,280
Jobs Reported:
3
Initial Approval Amount:
$62,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,600
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$63,040.77
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $62,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State