Search icon

LFA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LFA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LFA HOLDINGS 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000052001
FEI/EIN Number 47-3542934

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

Address: 2067 Wood Thrush Ln, Winter Park, FL, 32792, US
Mail Address: 2067 Wood Thrush Ln, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RITESH Authorized Member 2067 Wood Thrush Ln, Winter Park, FL, 32792
PATEL SHITAL Manager 2067 Wood Thrush Ln, Winter Park, FL, 32792
PATEL SHITAL Agent 2067 Wood Thrush Ln, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031549 WINGSTOP EXPIRED 2015-03-26 2020-12-31 - 2443 RIDGEMOOR DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 2067 Wood Thrush Ln, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-03-02 2067 Wood Thrush Ln, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 2067 Wood Thrush Ln, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051787805 2020-05-01 0491 PPP 2067 Wood Thrush Ln, Winter Park, FL, 32792
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40575
Loan Approval Amount (current) 40575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Winter Park, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 12
NAICS code 551112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40776.75
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State