Search icon

LAUNDR LLC - Florida Company Profile

Company Details

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

LAUNDR 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: 13 Jul 2016 (9 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L16000131755
FEI/EIN Number 81-3330773

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

Address: 2647 NE 204 TER, MIAMI, FL, 33180, US
Mail Address: 205 NE 6th Ave, Gainesville, FL, 32601, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPKIN KYLE Authorized Member 2647 NE 204 TER, MIAMI, FL, 33180
BEHFAR MICHAEL Authorized Member 16250 NE 2ND AVE, MIAMI, FL, 33162
LAMPKIN KYLE Agent 205 NE 6th Ave, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LAUNDR, INC.. CONVERSION NUMBER 100000235901
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 205 NE 6th Ave, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-02-02 2647 NE 204 TER, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-08-24 LAMPKIN, KYLE -
LC STMNT OF RA/RO CHG 2020-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 2647 NE 204 TER, MIAMI, FL 33180 -
LC AMENDMENT 2018-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000258438 TERMINATED 1000000889018 DADE 2021-05-20 2031-05-26 $ 2,033.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Conversion 2023-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-07-27
CORLCRACHG 2020-08-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-17
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4894707707 2020-05-01 0491 PPP 978 SW 2ND AVE, GAINESVILLE, FL, 32601
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27683.63
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State