Search icon

LAGREE FIT WINDERMERE, LLC

Company Details

Entity Name: LAGREE FIT WINDERMERE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 May 2016 (9 years ago)
Date of dissolution: 01 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L16000093377
FEI/EIN Number 81-2418285
Address: 6516 old brick road suite 120, Windermere, FL 34786
Mail Address: 6516 old brick road suite 120, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez , Angela Christine , Angela Lopez Agent 6516 old brick road suite 120, Windermere, FL 34786

Authorized Member

Name Role Address
lopez, angela Authorized Member 6516 old brick road suite 120, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071611 ANGELWING BOUTIQUE EXPIRED 2018-06-26 2023-12-31 No data 6516 OLD BRICK RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 6516 old brick road suite 120, Windermere, FL 34786 No data
REINSTATEMENT 2021-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 6516 old brick road suite 120, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-02-02 6516 old brick road suite 120, Windermere, FL 34786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-28 Lopez , Angela Christine , Angela Lopez No data
REINSTATEMENT 2019-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-09-28
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-28
Florida Limited Liability 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875178400 2021-02-04 0491 PPS 6516 Old Brick Rd Ste 120, Windermere, FL, 34786-5838
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19552
Loan Approval Amount (current) 19552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-5838
Project Congressional District FL-11
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19765.2
Forgiveness Paid Date 2022-03-17
8642787406 2020-05-19 0491 PPP 6516 old brick road suite 120, WINDERMERE, FL, 34786-5838
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19739.42
Forgiveness Paid Date 2021-05-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State