Search icon

L2 PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: L2 PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L2 PARTNERS 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L13000144273
FEI/EIN Number 46-4162996

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

Address: 1221 Brickell Avenue, Suite 1400, MIAMI, FL, 33131, US
Mail Address: 1221 Brickell Avenue, Suite 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS LANCE J Manager 1221 Brickell Avenue, MIAMI, FL, 33131
LAZARUS LANCE J Agent 1221 Brickell Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056800 CW VENTURES EXPIRED 2019-05-10 2024-12-31 - 1790 CORAL WAY, 1ST FLOOR, MIAMI, FL, 33145
G19000056790 FAIRMOORE REAL ESTATE EXPIRED 2019-05-10 2024-12-31 - 1790 CORAL WAY, 1ST FLOOR, MIAMI, FL, 33145
G19000056783 READING ACQUISITIONS EXPIRED 2019-05-10 2024-12-31 - 1790 CORAL WAY, 1ST FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1221 Brickell Avenue, Suite 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-01-25 1221 Brickell Avenue, Suite 1400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1221 Brickell Avenue, Suite 1400, MIAMI, FL 33131 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 LAZARUS, LANCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261237.00
Total Face Value Of Loan:
261237.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252100.00
Total Face Value Of Loan:
252113.50

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261237
Current Approval Amount:
261237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
262615.75
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252100
Current Approval Amount:
252113.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254256.46

Date of last update: 01 Jun 2025

Sources: Florida Department of State