Search icon

LMSN "LLC"

Company Details

Entity Name: LMSN "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000050649
FEI/EIN Number 45-5099195
Address: 161 SW STONE GATE TERR, SUITE 101, LAKE CITY, FL 32024
Mail Address: 161 SW STONE GATE TERR, SUITE 101, LAKE CITY, FL 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Napoli, Nicole Manager 161 SW STONE GATE TERR, SUITE 101, LAKE CITY, FL 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039863 SAL'S ITALIAN DELI ACTIVE 2020-04-09 2025-12-31 No data 161 SW STONE GATE TERR, SUITE 101, LAKE CITY, FL, 32024
G14000034932 SAL'S ITALIAN DELI EXPIRED 2014-04-08 2019-12-31 No data 161 STONEGATE TERRACE, SUITE 101, LAKE CITY, FL, 32024
G12000037848 SAL'S PIZZA & SUBS EXPIRED 2012-04-20 2017-12-31 No data 2888 US HWY 90 WEST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 801 US Highway 1, North Palm Beach, FL 33408 No data
REINSTATEMENT 2020-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-08 Corporate Creations Network Inc. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC DISSOCIATION MEM 2014-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-13 161 SW STONE GATE TERR, SUITE 101, LAKE CITY, FL 32024 No data

Documents

Name Date
REINSTATEMENT 2022-10-27
Amendment 2020-05-26
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-07-22
CORLCDSMEM 2014-11-26
Reg. Agent Resignation 2014-08-11
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322927303 2020-05-01 0491 PPP 161 SW Stonegate Terr Suite 101, LAKE CITY, FL, 32024
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32024-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14573.98
Forgiveness Paid Date 2021-08-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State