Search icon

L&LJ HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L&LJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (2 years ago)
Document Number: L14000111793
FEI/EIN Number 47-1322617
Mail Address: 16120 Vetta Drive, Montverde, FL, 34756, US
Address: 7848 Winter Garden Vineland Rd Suite 108, WINDERMERE, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Lawrence O Chief Executive Officer 16120 Vetta Drive, Montverde, FL, 34756
JOHNSON LAURIS L President 16120 Vetta Drive, Montverde, FL, 34756
Johnson Lawrence Agent 16120 Vetta Drive, Montverde, FL, 34756

Form 5500 Series

Employer Identification Number (EIN):
471322617
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027245 VS BARBERSHOP ACTIVE 2024-02-20 2029-12-31 - 16120 VETTA DRIVE, MONTVERDE, FL, 34756
G16000030139 V'S BARBERSHOP EXPIRED 2016-03-23 2021-12-31 - 1250 GLENHEATHER DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 16120 Vetta Drive, Montverde, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 7848 Winter Garden Vineland Rd Suite 108, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-07-26 7848 Winter Garden Vineland Rd Suite 108, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2017-11-13 Johnson, Lawrence -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-13
REINSTATEMENT 2016-01-04
Florida Limited Liability 2014-07-15

USAspending Awards / Financial Assistance

Date:
2016-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$68,472
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,888.46
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $68,469
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$68,467
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$69,163.08
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $68,467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State