Search icon

STOR-PRO LEHIGH LLC - Florida Company Profile

Company Details

Entity Name: STOR-PRO LEHIGH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOR-PRO LEHIGH 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 29 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L17000079651
FEI/EIN Number 82-1247266

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

Address: 382 NE 191ST, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE W Manager 382 NE 191ST, MIAMI, FL, 33179
PAYNE W Chief Executive Officer 382 NE 191ST, MIAMI, FL, 33179
PAYNE W Agent 382 NE 191ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 382 NE 191ST, 31735, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-05-06 PAYNE, W -
CHANGE OF MAILING ADDRESS 2021-05-06 382 NE 191ST, 31735, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 382 NE 191ST, 31735, MIAMI, FL 33179 -
LC STMNT OF RA/RO CHG 2019-11-08 - -
LC AMENDMENT 2019-10-23 - -
LC AMENDMENT 2019-04-01 - -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-11-08
LC Amendment 2019-10-23
LC Amendment 2019-04-01
REINSTATEMENT 2019-03-18
CORLCRACHG 2017-08-10
Florida Limited Liability 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5396987102 2020-04-13 0455 PPP 5500 Timmers Ln, Lehigh Acres, FL, 33971
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-0200
Project Congressional District FL-17
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State