Search icon

LIZMSTRICKER, LLC - Florida Company Profile

Company Details

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

LIZMSTRICKER, 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: 04 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L16000145882
FEI/EIN Number 81-3564755

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

Address: 1018 truman ave, 2, KEY WEST, FL, 33040, US
Mail Address: 1400 catherine st, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stricker ELIZABETH Authorized Member 1400 catherine st, KEY WEST, FL, 33040
Zuelch Christian M Agent 3144 Northside Drive, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059632 AVENUE, LIZ STRICKER SALON EXPIRED 2019-05-20 2024-12-31 - 1018 TRUMAN ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 1018 TRUMAN AVE, 2, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-02-15 1018 TRUMAN AVE, 2, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-01-21 1018 truman ave, 2, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1018 truman ave, 2, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 3144 Northside Drive, #101, Key West, FL 33040 -
REINSTATEMENT 2019-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 Zuelch, Christian M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099919 ACTIVE 1000000980879 MONROE 2024-02-13 2044-02-21 $ 4,569.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-05-08
REINSTATEMENT 2017-10-12
Florida Limited Liability 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274097302 2020-05-01 0455 PPP 1018 Truman Ave Suite 2, Key West, FL, 33040
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15503.05
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State