Search icon

L.F.O.D. LLC - Florida Company Profile

Company Details

Entity Name: L.F.O.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.F.O.D. 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L14000052740
FEI/EIN Number 47-0987770

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

Address: 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL, 34731, US
Mail Address: 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rohan Christine M Manager 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL, 34731
Rohan Christine M Agent 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116328 A RAE RAE'S RESTAURANT ACTIVE 2020-09-08 2025-12-31 - 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL, 34731
G14000053006 A RAE RAES RESTAURANT EXPIRED 2014-06-02 2019-12-31 - 2468 HIGHWAY 441 SUITE 101, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 Rohan, Christine M G -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2015-04-13 2468 HWY 441/27 STE 101, FRUITLAND PARK, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781821 TERMINATED 1000000849809 LAKE 2019-11-22 2039-11-27 $ 2,945.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566148507 2021-02-20 0491 PPS 2468 US Highway 441/27 Ste 101, Fruitland Park, FL, 34731-2148
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20828
Loan Approval Amount (current) 20828
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fruitland Park, LAKE, FL, 34731-2148
Project Congressional District FL-11
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20940.41
Forgiveness Paid Date 2021-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State