Search icon

LARRY'S CHEESECAKES, LLC - Florida Company Profile

Company Details

Entity Name: LARRY'S CHEESECAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY'S CHEESECAKES, 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: 04 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L07000048125
FEI/EIN Number 260157588

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

Address: 11770-A METRO PKWY, FORT MYERS, FL, 33966, US
Mail Address: 3602 42ND ST SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIS LAWRENCE A Manager 3602 42ND ST SW, LEHIGH ACRES, FL, 33976
BARRIS LAWRENCE A Agent 3602 42ND ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 11770-A METRO PKWY, FORT MYERS, FL 33966 -
LC NAME CHANGE 2017-03-21 LARRY'S CHEESECAKES, LLC -
LC NAME CHANGE 2012-08-13 LAWRENCE BARRIS CONSULTING, LLC -
CHANGE OF MAILING ADDRESS 2011-04-04 11770-A METRO PKWY, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 3602 42ND ST SW, LEHIGH ACRES, FL 33976 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
LC Name Change 2017-03-21
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789967200 2020-04-28 0455 PPP 3602 42nd ST SW, LEHIGH ACRES, FL, 33976-4658
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10575
Loan Approval Amount (current) 10575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33976-4658
Project Congressional District FL-19
Number of Employees 1
NAICS code 445110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10677.27
Forgiveness Paid Date 2021-04-20
2743168700 2021-03-30 0455 PPS 3602 42nd St SW, Lehigh Acres, FL, 33976-4658
Loan Status Date 2021-12-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7961.87
Loan Approval Amount (current) 7961.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4658
Project Congressional District FL-19
Number of Employees 1
NAICS code 311813
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8013.79
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State