Search icon

LS SOFTWARE, LLC - Florida Company Profile

Company Details

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

LS SOFTWARE, 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: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2020 (4 years ago)
Document Number: L17000095060
FEI/EIN Number 82-1458544

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

Address: 2580 Senter Rd. #582, C/O CHARLES YOUNG, San Jose, CA, 95111, US
Mail Address: 2580 Senter Rd. #582, C/O CHARLES YOUNG, San Jose, CA, 95111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CHARLES Manager 2580 Senter Rd. #582, San Jose, CA, 95111
YOUNG PHUONG Manager 2580 Senter Rd. #582, San Jose, CA, 95111
Payne L. H Agent 766 HUDSON AVE, STE C, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 2580 Senter Rd. #582, C/O CHARLES YOUNG, San Jose, CA 95111 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2580 Senter Rd. #582, C/O CHARLES YOUNG, San Jose, CA 95111 -
REINSTATEMENT 2020-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 Payne, L. Howard -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-12-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431507403 2020-05-18 0455 PPP 766 HUDSON AVE SUITE C, SARASOTA, FL, 34236
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
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 Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 541513
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 13662.21
Forgiveness Paid Date 2021-04-08
9055728504 2021-03-12 0455 PPS 766 Hudson Ave Ste C, Sarasota, FL, 34236-7739
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12860
Loan Approval Amount (current) 12860
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 Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-7739
Project Congressional District FL-17
Number of Employees 1
NAICS code 511130
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 12946.32
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State