Search icon

LA LUCHA MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: LA LUCHA MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA LUCHA MUSIC, 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: 22 Aug 2014 (11 years ago)
Document Number: L14000132300
FEI/EIN Number 47-1822367

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

Address: 1200 47th St. N, ST. PETERSBURG, FL, 33713, US
Mail Address: 1200 47th St. N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINMAN MARK A Authorized Representative 1200 47th St. N., SAINT PETERSBURG, FL, 33713
ARENAS LUIS A Authorized Representative 7912 39TH TERRACE N, ST. PETERSBURG, FL, 33709
O'LEARY JOHN C Authorized Representative 11849 BRANCH MOORING DR, TAMPA, FL, 33625
FEINMAN MARK A Agent 1200 47th St. N., SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1200 47th St. N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2016-03-28 1200 47th St. N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1200 47th St. N., SAINT PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624717201 2020-04-28 0455 PPP 1200 47TH ST, SAINT PETERSBURG, FL, 33713
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16837
Loan Approval Amount (current) 16837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-0086
Project Congressional District FL-13
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17079.27
Forgiveness Paid Date 2021-10-12
6860648405 2021-02-11 0455 PPS 1200 47th St N, St Petersburg, FL, 33713-5141
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33713-5141
Project Congressional District FL-13
Number of Employees 3
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10063.61
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State