Search icon

CARA-LEE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CARA-LEE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARA-LEE GROUP, 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: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L17000252405
FEI/EIN Number 82-3589791

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

Address: 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
Mail Address: 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROUGHS TIMOTHY J Manager 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
BURROUGHS JUDITH L Manager 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
Burroughs Timothy J Agent 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092168 READINGS BY JUDIE TEAM ACTIVE 2024-08-02 2029-12-31 - 217 LAKE AVE, LEHIGH ACRES, FL, 33936
G24000020458 SWFL PARANORMAL ACTIVE 2024-02-06 2029-12-31 - 217 LAKE AVE, LEHIGH ACRES, FL, 33936
G22000015703 CANDLES BY SPIRITUAL MUSE ACTIVE 2022-02-04 2027-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
G21000108549 SPIRITUAL MAFIA ACTIVE 2021-08-21 2026-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
G20000000193 ONE TIME T-SHIRTS & MORE ACTIVE 2020-01-02 2025-12-31 - 217 LAKE AVE, LEHIGH ACRES, FL, 33936
G19000021122 TIMBUR ENTERTAINMENT EXPIRED 2019-02-11 2024-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
G18000030390 PARANORMAL ADVENTURES WITH TIM & JUDIE EXPIRED 2018-03-06 2023-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
G1800030390 PARANORMAL ADVENTURES WITH TIM & JUDIE EXPIRED 2018-03-06 2023-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
G18000003564 PARANORMAL TOURS BY TIM & JUDIE EXPIRED 2018-01-06 2023-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936
G18000003645 T. C. J3 EXPIRED 2018-01-06 2023-12-31 - 217 LAKE AVENUE, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 Burroughs, Timothy J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-06
Florida Limited Liability 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561087907 2020-06-18 0455 PPP 217 Lake Avenue, Lehigh Acres, FL, 33936
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-0200
Project Congressional District FL-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21063.07
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State