Search icon

LICE AVENGERS OF SW FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: LICE AVENGERS OF SW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICE AVENGERS OF SW FLORIDA 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: 03 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (4 months ago)
Document Number: L18000002179
FEI/EIN Number 35-2629451

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

Address: 8881 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
Mail Address: 8881 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730687070 2018-01-31 2018-01-31 8881 TERRENE CT STE 104, BONITA SPRINGS, FL, 341359528, US 8881 TERRENE CT STE 104, BONITA SPRINGS, FL, 341359528, US

Contacts

Phone +1 239-237-0757

Authorized person

Name MR. JEFFREY RANDOLPH
Role OWNER
Phone 6085096807

Taxonomy

Taxonomy Code 247200000X - Other Technician
Is Primary Yes

Key Officers & Management

Name Role Address
Nelson Ryan J Chief Executive Officer 13660 Bonita Beach rd SE, Bonita Springs, FL, 34135
NELSON RYAN J Agent 8881 TERRENE COURT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 8881 TERRENE COURT, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2025-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT NAME CHANGED 2023-10-06 NELSON, RYAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2018-03-19 - -

Documents

Name Date
REINSTATEMENT 2025-01-15
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
CORLCRACHG 2018-03-19
Florida Limited Liability 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807147810 2020-06-04 0455 PPP 8881 TERRENE COURT UNIT 104, BONITA SPRINGS, FL, 34135-9524
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9954
Loan Approval Amount (current) 9954
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-9524
Project Congressional District FL-19
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10070.72
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State