Search icon

LORIEN IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: LORIEN IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORIEN IMAGING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000105595
FEI/EIN Number 271259109

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

Address: 10487 Heley Street, Spring Hill, FL, 34608, US
Mail Address: 10487 Heley Street, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schug Robert J President 10487 Heley Street, Spring Hill, FL, 34608
Schug Robert J Agent 3284 Josef Ave, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 10487 Heley Street, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2014-01-10 10487 Heley Street, Spring Hill, FL 34608 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Schug, Robert J -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 3284 Josef Ave, Spring Hill, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557947702 2020-05-01 0491 PPP 10487 HELEY ST, SPRING HILL, FL, 34608-3729
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19114
Loan Approval Amount (current) 19114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, HERNANDO, FL, 34608-3729
Project Congressional District FL-12
Number of Employees 6
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19213.5
Forgiveness Paid Date 2020-11-12
5200308408 2021-02-08 0491 PPS 3284 Josef Ave, Spring Hill, FL, 34609-7982
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19115
Loan Approval Amount (current) 19115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-7982
Project Congressional District FL-12
Number of Employees 7
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19113.2
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State