Search icon

LTP OF DORAL, LLC - Florida Company Profile

Company Details

Entity Name: LTP OF DORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTP OF DORAL, 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: 14 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L16000050009
FEI/EIN Number 81-1869101

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

Mail Address: 13551 SW 62ND AVE, PINECREST, FL, 33156, US
Address: 2525 NW 82ND AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHCIAREK ROTER JONAS Manager 13551 SW 62ND AVE, PINECREST, FL, 33156
PACHCIAREK ROTER JONAS Agent 13551 SW 62ND AVE, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114496 LAUNCH TRAMPOLINE PARK ACTIVE 2017-10-17 2027-12-31 - 13551 SW 62ND AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 2525 NW 82ND AVE, Unit 200, DORAL, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2017-10-16 LTP OF DORAL, LLC -
CHANGE OF MAILING ADDRESS 2017-01-04 2525 NW 82ND AVE, Unit 200, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 13551 SW 62ND AVE, PINECREST, FL 33156 -
LC AMENDMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 PACHCIAREK ROTER, JONAS -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
LC Amendment and Name Change 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093028302 2021-01-25 0455 PPS 2525 NW 82nd Ave Unit 200, Doral, FL, 33122-1169
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69100
Loan Approval Amount (current) 69100
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 Doral, MIAMI-DADE, FL, 33122-1169
Project Congressional District FL-26
Number of Employees 34
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69577.07
Forgiveness Paid Date 2021-10-25
4632137103 2020-04-13 0455 PPP 2525 Northwest 82nd Avenue, Doral, FL, 33122
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
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 Doral, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 37
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74550.07
Forgiveness Paid Date 2021-06-24

Date of last update: 03 May 2025

Sources: Florida Department of State