Search icon

LIGHTNINGHAWK VENTURES LLC - Florida Company Profile

Company Details

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

LIGHTNINGHAWK VENTURES 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: 21 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000137405
FEI/EIN Number 81-3310905

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

Address: 715 ARIOLA DR, PENSACOLA BEACH, FL, 32561, US
Mail Address: 6421 N FLORIDA AVE, STE D PMB 1007, TAMPA, FL, 33604, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMERMAN TORI Manager 6421 N FLORIDA AVE, TAMPA, FL, 33604
TIMMERMAN TORI Agent 715 ARIOLA DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 715 ARIOLA DR, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 715 ARIOLA DR, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2020-04-02 715 ARIOLA DR, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT NAME CHANGED 2020-04-02 TIMMERMAN, TORI -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353837701 2020-05-01 0491 PPP 715 ARIOLA DR, PENSACOLA BCH, FL, 32561
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19690
Loan Approval Amount (current) 19690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA BCH, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19812.35
Forgiveness Paid Date 2021-02-16
3839568407 2021-02-05 0455 PPS 808 N Franklin St Unit 3102, Tampa, FL, 33602-3855
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19690
Loan Approval Amount (current) 19690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3855
Project Congressional District FL-14
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19771.49
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State