Search icon

LYTLE BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: LYTLE BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYTLE BROTHERS 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: 19 Nov 2015 (9 years ago)
Document Number: L15000193088
FEI/EIN Number 47-5639484

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

Address: 10095 TAMIAMI TRAIL N, NAPLES, FL, 34108, US
Mail Address: 10095 TAMIAMI TRAIL N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTLE CHRIS Manager 10095 TAMIAMI TRAIL N, NAPLES, FL, 34108
Cottrell Tax & Accounting, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021444 NORTH NAPLES COUNTRY CLUB ACTIVE 2016-02-29 2026-12-31 - 5147 CASTELLO DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5633 Naples Blvd, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 10095 TAMIAMI TRAIL N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-07-10 10095 TAMIAMI TRAIL N, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-02-08 Cottrell Tax & Accounting, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368008509 2021-02-25 0455 PPS 10095 Tamiami Trl N, Naples, FL, 34108-1922
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156205
Loan Approval Amount (current) 156205
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-1922
Project Congressional District FL-19
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157300.57
Forgiveness Paid Date 2021-11-10
4989507709 2020-05-01 0455 PPP 10095 TAMIAMI TRL N, NAPLES, FL, 34108-1922
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11542
Loan Approval Amount (current) 111540
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34108-1922
Project Congressional District FL-19
Number of Employees 23
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112514.83
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State