Search icon

LASER FOCUS LEADERSHIP SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LASER FOCUS LEADERSHIP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L14000094678
FEI/EIN Number 933109237
Address: 114 E Parker Street, Lakeland, FL, 33801, US
Mail Address: P.O. Box 24451, LAKELAND, FL, 33802, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREE KELVIN R PRIN 2958 BELLFLOWER WAY, LAKELAND, FL, 33811
MCCREE EVETTE M Manager 2958 BELLFLOWER WAY, LAKELAND, FL, 33811
Mitchell Andrew Director 3866 37th Street South, St. Petersburg, FL, 33711
McCree Jonathan J Co 2958 Bellflower Way, Lakeland, FL, 33811
McCree Jonathan J Treasurer 2958 Bellflower Way, Lakeland, FL, 33811
MCCREE KELVIN R Agent 2958 BELLFLOWER WAY, LAKELAND, FL, 33811

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KELVIN MCCREE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3233145

Unique Entity ID

Unique Entity ID:
T21HN3M4NVH5
CAGE Code:
9T2R7
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2024-02-02

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 114 E Parker Street, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-01-19 114 E Parker Street, Lakeland, FL 33801 -
LC NAME CHANGE 2018-06-27 LASER FOCUS LEADERSHIP SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
LC Name Change 2018-06-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5375.00
Total Face Value Of Loan:
5375.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
41500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,375
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,395.31
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $5,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State