Search icon

LISA PAT MOXLEY, LLC - Florida Company Profile

Company Details

Entity Name: LISA PAT MOXLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA PAT MOXLEY, 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000125291
FEI/EIN Number 61-1849963

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

Address: 6324 S. QUEENSWAY DR, TAMPA, FL, 33617, US
Mail Address: 6324 S. QUEENSWAY DR, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOXLEY LISA P Manager 6324 S. QUEENSWAY DR, TAMPA, FL, 33617
DRUMMOND TEMPLE HESQ Agent 6987 EAST FOWLER AVE, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083064 LISA PAT MOXLEY EXPIRED 2017-08-03 2022-12-31 - 6324 S. QUEENSWAY DRIVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2017-08-28 LISA PAT MOXLEY, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
LC Name Change 2017-08-28
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919077107 2020-04-11 0455 PPP 6324 S Queensway Drive, Temple Terrace, FL, 33617-2437
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11705
Loan Approval Amount (current) 11705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-2437
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11761.57
Forgiveness Paid Date 2021-02-10
4237978605 2021-03-18 0455 PPS 6324 S Queensway Dr, Temple Terrace, FL, 33617-2437
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-2437
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10066.3
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State