Search icon

LELULOS PIZZERIA, LLC - Florida Company Profile

Company Details

Entity Name: LELULOS PIZZERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LELULOS PIZZERIA, 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: 07 Oct 2013 (12 years ago)
Date of dissolution: 29 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L13000141092
FEI/EIN Number 46-3820073

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

Address: 3123 CHIQUITA BLVD S, CAPE CORAL, FL, 33914, US
Mail Address: 3123 CHIQUITA BLVD S, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUR VICTORIA Managing Member #1090, Cape Coral, FL, 33990
MAZUR Victoria Agent #1090, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 #1090, 1631 Del Prado Blvd South, Suite 300, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 3123 CHIQUITA BLVD S, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2024-04-28 3123 CHIQUITA BLVD S, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2024-04-28 MAZUR, Victoria -
LC AMENDMENT 2023-06-12 - -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-29
ANNUAL REPORT 2024-04-28
LC Amendment 2023-06-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6098367710 2020-05-01 0455 PPP 3123 CHIQUITA BLVD S, CAPE CORAL, FL, 33914-4265
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56152
Loan Approval Amount (current) 56152
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 New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33914-4265
Project Congressional District FL-19
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56645.83
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State