Search icon

LOR MANAGEMENT, LLC - Florida Company Profile

Company Details

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

LOR MANAGEMENT, 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 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L17000039779
FEI/EIN Number 81-5458090

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

Address: 4385 54th ave NE, Naples, FL, 34120, US
Mail Address: 4385 54th ave NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Jereme J Authorized Member 3841 Environ Blvd, Lauderhill, FL, 33319
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 4385 54th ave NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-05-30 4385 54th ave NE, Naples, FL 34120 -
LC STMNT OF RA/RO CHG 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 7901 4TH ST N, SUITE 36, STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
CORLCRACHG 2020-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-08-16
Florida Limited Liability 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818947708 2020-05-01 0455 PPP 2421 MARINA BAY DR W APT 103, FT LAUDERDALE, FL, 33312
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9180
Loan Approval Amount (current) 9180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9288.46
Forgiveness Paid Date 2021-07-12
2845188805 2021-04-13 0455 PPS 3841 Environ Blvd Apt 332, Lauderhill, FL, 33319-4216
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14672
Loan Approval Amount (current) 14672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-4216
Project Congressional District FL-20
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14790.22
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State