Search icon

LAYS WINDOWS & DOORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAYS WINDOWS & DOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L06000081780
FEI/EIN Number 800138193
Address: 2158 S. Orange Blossom Trail, Apopka, FL, 32822, US
Mail Address: 2158 S. Orange Blossom Trail, Apopka, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAY Eric K President 18820 Sabal St., ORLANDO, FL, 32833
Tincher Tim DJr. Vice President 18728 Nettleton St., Orlando, FL, 328258002
Lay Nicole Agent 18820 Sabal St., ORLANDO, FL, 32833

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SHARON PAHL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3306629

Unique Entity ID

Unique Entity ID:
H4WCFA2GVZN3
CAGE Code:
9Z9F8
UEI Expiration Date:
2025-08-05

Business Information

Division Name:
LAYS WINDOWS AND DOORS LLC
Division Number:
8
Activation Date:
2024-08-08
Initial Registration Date:
2024-07-24

Form 5500 Series

Employer Identification Number (EIN):
800138193
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 2158 S. Orange Blossom Trail, Suite 103, Apopka, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 18820 Sabal St., ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Lay, Nicole -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 2158 S. Orange Blossom Trail, Suite 103, Apopka, FL 32822 -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-02-23
REINSTATEMENT 2015-11-17

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
155995.00
Total Face Value Of Loan:
155995.00
Date:
2020-04-30
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:
172000.00
Total Face Value Of Loan:
172000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$172,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,657.89
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $172,000
Jobs Reported:
15
Initial Approval Amount:
$155,995
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,537.62
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $155,995

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State