Search icon

L3 CAMPUS, LLC - Florida Company Profile

Company Details

Entity Name: L3 CAMPUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L3 CAMPUS, 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: 26 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L18000101772
FEI/EIN Number NOT APPLICABLE

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

Address: 1692 Michigan Ave, Miami Beach, FL, 33140, US
Mail Address: 1692 Michigan Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMANSON DAVID Manager 1692 Michigan Ave, Miami Beach, FL, 33140
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 1692 Michigan Ave, Suite 446, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2025-02-03 1692 Michigan Ave, Suite 446, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-02-21 1692 MICHIGAN AVE, Suite 446, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1692 MICHIGAN AVE, Suite 446, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-08-11 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-21
CORLCRACHG 2023-08-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648447705 2020-05-01 0455 PPP 1691 MICHIGAN AVE STE 445, MIAMI BEACH, FL, 33139-2559
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132562
Loan Approval Amount (current) 132562
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 N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2559
Project Congressional District FL-24
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133582.55
Forgiveness Paid Date 2021-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State