Search icon

LEROGA II, LLC - Florida Company Profile

Company Details

Entity Name: LEROGA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEROGA II, 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: 26 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L10000078385
FEI/EIN Number 273254310

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

Mail Address: 13021 MCINTOSH LAKES LN, DOVER, FL, 33527, US
Address: 2821 SOUTH MACDILL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owen Todd Managing Member 13021 MCINTOSH LAKES LN, Dover, FL, 33527
Tuten Gina Managing Member 13021 MCINTOSH LAKES LANE, DOVER, FL, 33527
Tuten Gina Agent 13021 MCINTOSH LAKES LN, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075737 PAINTING WITH A TWIST - TAMPA EXPIRED 2010-08-17 2015-12-31 - 801 26TH AVE N, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-17 - -
LC AMENDMENT 2016-04-13 - -
LC AMENDMENT 2016-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 13021 MCINTOSH LAKES LN, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2016-02-29 2821 SOUTH MACDILL AVE, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2016-02-29 Tuten, Gina -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 2821 SOUTH MACDILL AVE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-19
LC Amendment 2020-08-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213897807 2020-05-01 0455 PPP 2821 MACDILL AVE, TAMPA, FL, 33629
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16885
Loan Approval Amount (current) 16885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 8
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17043.53
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State