Search icon

LINDSEY TOMASZEWSKI LLC - Florida Company Profile

Company Details

Entity Name: LINDSEY TOMASZEWSKI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDSEY TOMASZEWSKI 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: 20 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L16000118839
FEI/EIN Number 371829963

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

Address: 40 MAIN STREET, WINDERMERE, FL, 34786, US
Mail Address: 40 MAIN STREET, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASZEWSKI LINDSEY Manager 40 MAIN STREET, WINDERMERE, FL, 34786
TOMASZEWSKI LINDSEY Agent 40 MAIN STREET, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 40 MAIN STREET, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-03-27 40 MAIN STREET, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-03-27 TOMASZEWSKI, LINDSEY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 40 MAIN STREET, WINDERMERE, FL 34786 -
LC AMENDMENT 2016-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-03
LC Amendment 2016-07-22
Florida Limited Liability 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6124747101 2020-04-14 0491 PPP 40 Main St, WINDERMERE, FL, 34786-0025
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42290
Servicing Lender Name Union Bank and Trust Company
Servicing Lender Address 3643 S 48th St, LINCOLN, NE, 68506-4341
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0025
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 42290
Originating Lender Name Union Bank and Trust Company
Originating Lender Address LINCOLN, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16279.2
Forgiveness Paid Date 2020-10-13
8577008808 2021-04-22 0491 PPS 40 Main St, Windermere, FL, 34786-8640
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16297
Loan Approval Amount (current) 16297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-8640
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16371.24
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State