Search icon

L&L ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: L&L ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&L ELECTRIC, 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: 16 Apr 2015 (10 years ago)
Document Number: L15000066781
FEI/EIN Number 47-3749849

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

Address: 6330 46th St N, Pinellas Park, FL, 33781, US
Mail Address: 6330 46th St N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abentroth II Lloyd R Authorized Representative 18057 217th Rd, Live Oak, FL, 32060
AING LEO Authorized Representative 3210 W. ROGERS AVE, TAMPA, FL, 33611
ABENTROTH LLOYD RII Agent 18057 217th Rd, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 6330 46th St N, STE 107, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-01-03 6330 46th St N, STE 107, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 18057 217th Rd, Live Oak, FL 32060 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008377007 2020-04-07 0455 PPP 6330 46TH ST N, PINELLAS PARK, FL, 33781-5919
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73657
Loan Approval Amount (current) 73657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-5919
Project Congressional District FL-13
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74185.72
Forgiveness Paid Date 2021-01-08
6200488301 2021-01-26 0455 PPS 6330 46th St N Ste 107, Pinellas Park, FL, 33781-5970
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-5970
Project Congressional District FL-13
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73448
Forgiveness Paid Date 2021-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State