Search icon

LUHRSEN GOLDBERG, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUHRSEN GOLDBERG, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUHRSEN GOLDBERG, L.L.C. 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: 03 May 2016 (9 years ago)
Document Number: L16000087311
FEI/EIN Number 812579736

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

Address: 6954 PROFESSIONAL PARKWAY, LAKEWOOD RANCH, FL, 34240, US
Mail Address: 6954 PROFESSIONAL PARKWAY, LAKEWOOD RANCH, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUHRSEN JULIE S Manager 4540 Chinkapin Dr., SARASOTA, FL, 34232
GOLDBERG CHRISTINA A Manager 711 Pintail Cove, Bradenton, FL, 34212
GOLDBERG CHRISTINA A Agent 711 Pintail Cove, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 711 Pintail Cove, Bradenton, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 6954 PROFESSIONAL PARKWAY, LAKEWOOD RANCH, FL 34240 -
CHANGE OF MAILING ADDRESS 2021-03-30 6954 PROFESSIONAL PARKWAY, LAKEWOOD RANCH, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027718303 2021-01-29 0455 PPS 6954 Professional Pkwy E, Lakewood Ranch, FL, 34240-8414
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108157.5
Loan Approval Amount (current) 108157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, SARASOTA, FL, 34240-8414
Project Congressional District FL-17
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109488.44
Forgiveness Paid Date 2022-04-28
4883627200 2020-04-27 0455 PPP 6954 PROFESSIONAL PKWY, LAKEWOOD RANCH, FL, 34240
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118750
Loan Approval Amount (current) 118750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120207.53
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State