Search icon

LION HEART FLOORS LLC - Florida Company Profile

Company Details

Entity Name: LION HEART FLOORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LION HEART FLOORS 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: 18 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000034564
FEI/EIN Number 81-3811761

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

Address: 376 E Myers Blvd, Suite C, Mascotte, FL, 34753, US
Mail Address: 376 E Myers Blvd, Suite C, Mascotte, FL, 34753, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERDRIVE BUSINESS SOLUTIONS LLC Agent 7380 West Sand Lake Rd, Orlando, FL, 32819
CARACCIOLO-CLAYTON KYLE M Manager 376 E Myers Blvd, Mascotte, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 OVERDRIVE BUSINESS SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7380 West Sand Lake Rd, Suite 500, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 376 E Myers Blvd, Suite C, Mascotte, FL 34753 -
CHANGE OF MAILING ADDRESS 2019-04-11 376 E Myers Blvd, Suite C, Mascotte, FL 34753 -
LC NAME CHANGE 2016-05-16 LION HEART FLOORS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000612838 ACTIVE 1000000973343 LAKE 2023-12-07 2033-12-13 $ 1,120.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000612747 ACTIVE 1000000973332 LAKE 2023-12-07 2043-12-13 $ 18,620.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000526947 ACTIVE 1000000968621 LAKE 2023-10-24 2043-11-01 $ 103,070.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000038729 ACTIVE 1000000941754 LAKE 2023-01-19 2043-01-25 $ 3,941.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000395113 ACTIVE 1000000931294 LAKE 2022-08-15 2042-08-17 $ 2,333.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000294530 TERMINATED 18-552-D4 LEON COUNTY 2022-03-04 2027-06-22 $30,861.84 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000294522 ACTIVE 18-552-D4 LEON COUNTY 2022-03-04 2027-06-22 $30,861.84 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000575116 TERMINATED 1000000833791 LAKE 2019-07-15 2039-08-28 $ 1,440.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000474104 TERMINATED 1000000832659 LAKE 2019-07-08 2039-07-10 $ 934.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
LC Name Change 2016-05-16
Florida Limited Liability 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8493928903 2021-05-11 0491 PPP 376 E Myers Blvd, Mascotte, FL, 34753-9788
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mascotte, LAKE, FL, 34753-9788
Project Congressional District FL-11
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65361.51
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State