Search icon

MONSTA LOBSTA, LLC - Florida Company Profile

Company Details

Entity Name: MONSTA LOBSTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTA LOBSTA, 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 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: L11000039978
FEI/EIN Number 451495129

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

Address: 4329 SOUTH PELICAN ISLE DR., LEESBURG, FL, 34748, US
Mail Address: 4329 SOUTH PELICAN ISLE DR., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREAUS KURT E Manager 4329 SOUTH PELICAN ISLE DR., LEESBURG, FL, 34748
ANDREAUS DAMITA Manager 4329 SOUTH PELICAN ISLE DR., LEESBURG, FL, 34748
ANDREAUS KURT E Agent 4329 S Pelican Isle Dr, Leesburg, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 4329 S Pelican Isle Dr, Leesburg, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 4329 SOUTH PELICAN ISLE DR., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-09-07 4329 SOUTH PELICAN ISLE DR., LEESBURG, FL 34748 -
LC AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-16
LC Amendment 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638958307 2021-01-21 0491 PPS 4329 S Pelican Isle Dr, Leesburg, FL, 34748-8901
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8901
Project Congressional District FL-11
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25441.4
Forgiveness Paid Date 2021-08-23
4363147009 2020-04-03 0491 PPP 4329 S Pelican Isle Drive, LEESBURG, FL, 34748-8901
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-8901
Project Congressional District FL-11
Number of Employees 2
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18110.8
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State