Search icon

LIGHT AND MAGNIFY TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: LIGHT AND MAGNIFY TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHT AND MAGNIFY TECHNOLOGIES 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: 21 May 2015 (10 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L15000089870
FEI/EIN Number 47-4080480

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

Address: 1047 Tortugas Ave, FORT PIERCE, FL, 34982, US
Mail Address: PO Box 13057, Fort Pierce, FL, 34979, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Barbara S President 1047 Tortugas Ave, Fort Pierce, FL, 34982
BROWN BARBARA S Agent 1047 Tortugas Ave, Fort Pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008549 LIGHT & MAGNIFY EXPIRED 2017-01-24 2022-12-31 - 3008 SUMMIT STREET, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1047 Tortugas Ave, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-03-31 1047 Tortugas Ave, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1047 Tortugas Ave, Fort Pierce, FL 34982 -
LC NAME CHANGE 2017-01-03 LIGHT AND MAGNIFY TECHNOLOGIES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-18
LC Name Change 2017-01-03
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961607305 2020-04-29 0455 PPP 1680 SW BAYSHORE BLVD, SUITE 105, PORT ST LUCIE, FL, 34984
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34984-3400
Project Congressional District FL-21
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9780.79
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State