Search icon

LINE LIAM, LLC - Florida Company Profile

Company Details

Entity Name: LINE LIAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINE LIAM, 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000142015
FEI/EIN Number 47-4828751

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

Address: 144 sw zebra terr, 103, Lake City, FL, 32024, US
Mail Address: 144 sw zebra terr, 103, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBEY KATEE Manager 144 SW ZEBRA TERR, LAKE CITY, FL, 32024
ROBEY KATEE Agent 144 SW ZEBRA TERR, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 144 sw zebra terr, 103, Lake City, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 144 sw zebra terr, 103, Lake City, FL 32024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 144 SW ZEBRA TERR, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2019-04-04 ROBEY, KATEE -
REINSTATEMENT 2017-07-06 - -

Documents

Name Date
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-07-06
Florida Limited Liability 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847697403 2020-05-13 0491 PPP 2172 SE BAYA DR, LAKE CITY, FL, 32025-4921
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22245
Loan Approval Amount (current) 22245
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-4921
Project Congressional District FL-03
Number of Employees 3
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22491.55
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State