Search icon

LISSETTE SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: LISSETTE SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISSETTE SANCHEZ 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: 24 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L15000051872
FEI/EIN Number 47-3532096

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

Address: 9145 Narcoossee Rd, Suite # 206, ORLANDO, FL, 32827, US
Mail Address: P.O. BOX 782191, ORLANDO, FL, 32878, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LISSETTE President P.O. BOX 782191, ORLANDO, FL, 32878
SANCHEZ LISSETTE MISS Agent 14846 WYNDHAM LAKE BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 9145 Narcoossee Rd, Suite # 206, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 14846 WYNDHAM LAKE BLVD, SUITE 6, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-04-01 9145 Narcoossee Rd, Suite # 206, ORLANDO, FL 32827 -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 SANCHEZ, LISSETTE, MISS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643018603 2021-03-25 0491 PPS 3326 Robert Trent Jones Dr Unit 110, Orlando, FL, 32835-2372
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5802
Loan Approval Amount (current) 5802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-2372
Project Congressional District FL-10
Number of Employees 1
NAICS code 321918
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5840.04
Forgiveness Paid Date 2021-11-17
4894858005 2020-06-26 0491 PPP 3326 ROBERT TRENT JONES DR APT 110, ORLANDO, FL, 32835-2366
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4906.04
Loan Approval Amount (current) 4906.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-2366
Project Congressional District FL-10
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4942.06
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State