Search icon

LEIGH A. LANGTON, LLC

Company Details

Entity Name: LEIGH A. LANGTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: L15000146853
FEI/EIN Number 81-0939528
Address: 1691 STARGAZER TER, SANFORD, FL 32771
Mail Address: 1691 STARGAZER TER, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Langton, Leigh A Agent 1691 STARGAZER TER, SANFORD, FL 32771

Authorized Representative

Name Role Address
LANGTON, LEIGH A Authorized Representative 1691 STARGAZER TER, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095008 THE APPLICIOUS TEACHER ACTIVE 2015-09-15 2025-12-31 No data 1691 STARGAZER TERR, SANFORD, FL, 32771
G15000095005 LEIGH A. LANGTON, LLC EXPIRED 2015-09-15 2020-12-31 No data 1454 EQUINOX CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-17 1691 STARGAZER TER, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-07-17 1691 STARGAZER TER, SANFORD, FL 32771 No data
LC STMNT OF RA/RO CHG 2017-07-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 1691 STARGAZER TER, SANFORD, FL 32771 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 Langton, Leigh A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-22
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848197709 2020-05-01 0491 PPP 1691 STARGAZER TER, SANFORD, FL, 32771
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12613.65
Forgiveness Paid Date 2021-04-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State