Search icon

L.I.T.E., LLC - Florida Company Profile

Company Details

Entity Name: L.I.T.E., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.I.T.E., 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: 28 Sep 2009 (15 years ago)
Document Number: L09000093569
FEI/EIN Number 271020479

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

Address: 12985 SW 130 CT., # 212, MIAMI, FL, 33186, US
Mail Address: 12985 SW 130 CT., # 212, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY ALBERT Managing Member 12985 SW 130 CT., # 212, MIAMI, FL, 33186
RAY ALBERT L Agent 12985 SW 130 CT., # 212, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013104 THE L.I.T.E. CENTER EXPIRED 2010-02-10 2015-12-31 - 8603 S. DIXIE HWY., STE. 411, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 12985 SW 130 CT., # 212, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 12985 SW 130 CT., # 212, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-07-31 12985 SW 130 CT., # 212, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-02-13 RAY, ALBERT L -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026228610 2021-03-12 0455 PPS 6701 Sunset Dr Ste 200A, South Miami, FL, 33143-4529
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34439
Loan Approval Amount (current) 11062.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-4529
Project Congressional District FL-27
Number of Employees 2
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11142.72
Forgiveness Paid Date 2022-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State