Search icon

L&L WORKHORSE RENOVATIONS, LLC

Company Details

Entity Name: L&L WORKHORSE RENOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 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: L15000060604
FEI/EIN Number 47-3637716
Address: 10029 SCHILLER AVE, APOPKA, FL 32703
Mail Address: 10029 SCHILLER AVE, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRERO, LEO D Agent 10029 SCHILLER AVE, APOPKA, FL 32703

Manager

Name Role Address
GUERRERO, LEO D Manager 10029 Schiller Ave., Apopka, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-31 GUERRERO, LEO D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 10029 SCHILLER AVE, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2017-03-13 10029 SCHILLER AVE, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 10029 SCHILLER AVE, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000441800 ACTIVE 19-248-D1 LEON COUNTY 2022-04-22 2027-09-15 $220,163.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115298609 2021-03-20 0491 PPS 10029 Schiller Ave, Apopka, FL, 32703-8301
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22677
Loan Approval Amount (current) 22677
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 Apopka, ORANGE, FL, 32703-8301
Project Congressional District FL-11
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23010.23
Forgiveness Paid Date 2022-09-14
6408378106 2020-07-21 0491 PPP 10029 SCHILLER AVE, APOPKA, FL, 32703-8301
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21830
Loan Approval Amount (current) 21830
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 Y
Business Age Description New Business or 2 years or less
Project Address APOPKA, ORANGE, FL, 32703-8301
Project Congressional District FL-11
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21955.52
Forgiveness Paid Date 2021-02-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State