Search icon

LUNG DEIH LLC - Florida Company Profile

Company Details

Entity Name: LUNG DEIH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNG DEIH 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: 21 Dec 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L17000260216
FEI/EIN Number 824762407

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

Address: 308 Loch Lomond Ave, Longwood, FL, 32750, US
Mail Address: 308 Loch Lomond Ave, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIN PAU L Manager 308 Loch Lomond Ave, Longwood, FL, 32750
Tawii Cing S Auth 308 Loch Lomond Ave, Longwood, FL, 32750
CIN PAU L Agent 308 Loch Lomond Ave, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 308 Loch Lomond Ave, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-02-02 308 Loch Lomond Ave, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 308 Loch Lomond Ave, Longwood, FL 32750 -
LC NAME CHANGE 2018-03-02 LUNG DEIH LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-23
LC Name Change 2018-03-02
Florida Limited Liability 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951688309 2021-01-26 0491 PPS 1009 Bristol Lakes Rd Apt 204, Mount Dora, FL, 32757-7540
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-7540
Project Congressional District FL-06
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2935.46
Forgiveness Paid Date 2021-09-15
5030077400 2020-05-11 0491 PPP 1009 BRISTOL LAKES RD APT 204, MOUNT DORA, FL, 32757-7540
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5916
Loan Approval Amount (current) 5916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT DORA, LAKE, FL, 32757-7540
Project Congressional District FL-06
Number of Employees 3
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2953.67
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State