Search icon

LIT SUPPLY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LIT SUPPLY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIT SUPPLY COMPANY, 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: 22 Sep 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: L17000196801
FEI/EIN Number 83-1005600

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

Address: 58 NE 14th st, MIAMI, FL, 33132, US
Mail Address: 58 NE 14th st, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Anyelika Manager 58 Ne 14th St Apat 704, Miami, FL, 33132
PEREZ ANYELIKA M Agent 58 NE 14th st, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 58 NE 14th st, Apart 704, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-01-04 58 NE 14th st, Apart 704, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 58 NE 14th st, Apart 704, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-02-26 PEREZ, ANYELIKA Marians -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214797801 2020-05-29 0455 PPP 58 Northeast 14th Street, Miami, FL, 33132-1334
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1334
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30345.21
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State