Search icon

LIBERTY LAUNDRY LLC

Company Details

Entity Name: LIBERTY LAUNDRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2014 (11 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L14000019907
FEI/EIN Number 30-0834034
Address: 3240 N State Rd 7, Lauderdale Lakes, FL, 33319, US
Mail Address: 3240 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
THE LAUNDRY WAREHOUSE LLC Agent

Manager

Name Role Address
PEDERSON WILLIAM Manager 5464 N University Dr, LAUDERHILL, FL, 33351

Authorized Member

Name Role Address
PEDERSON TATYANA Authorized Member 5464 N University Dr, LAUDERHILL, FL, 33351
PEDERSON ELENA V Authorized Member 5464 N University Dr, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 5464 N University Dr, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 The Laundry Warehouse LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 3240 N State Rd 7, Lauderdale Lakes, FL 33319 No data
LC AMENDMENT 2014-09-15 No data No data
CHANGE OF MAILING ADDRESS 2014-07-01 3240 N State Rd 7, Lauderdale Lakes, FL 33319 No data
LC AMENDMENT 2014-02-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
LC Amendment 2014-09-15
LC Amendment 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445157310 2020-04-29 0455 PPP 3240 N State Road 7, Lauderdale Lakes, FL, 33319
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3409.69
Loan Approval Amount (current) 3409.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3452.01
Forgiveness Paid Date 2021-07-28
9731818601 2021-03-26 0455 PPS 3240 N State Road 7, Lauderdale Lakes, FL, 33319-5615
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062.5
Loan Approval Amount (current) 2062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5615
Project Congressional District FL-20
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2069.26
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State