Search icon

LIVING LIGHT LLC - Florida Company Profile

Company Details

Entity Name: LIVING LIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVING LIGHT 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: 04 Jun 2018 (7 years ago)
Document Number: L18000138133
FEI/EIN Number 83-0809777

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

Address: 4851 TAMIAMI TRAIL NORTH, Ste 200, NAPLES, FL, 34103, US
Mail Address: 4851 TAMIAMI TRAIL NORTH, Ste 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUETO CHERYL Authorized Member 4588 Pasadena Ct, NAPLES, FL, 34109
CUETO CHERYL President 4588 Pasadena Ct, NAPLES, FL, 34109
TENBROCK JODY Vice President 4851 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
JOSE CHARLOTTE C Member 15697 Portenza Drive, Fontana, CA, 92336
ANG CHONA C Member 4588 PASADENA CT, NAPLES, FL, 34109
CUETO CHERYL Agent 4851 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
CHIN GENE Member 12021 ROCK BROOK RUN, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108921 SOPHIE'S ANGEL CARE EXPIRED 2018-10-05 2023-12-31 - 8909 REGENTS PARK DR., SUITE 420-8, TAMPA, FL, 33647
G18000067128 SOPHIE'S ANGEL CARE INC. EXPIRED 2018-06-11 2023-12-31 - 420-8, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 CUETO, CHERYL -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 4851 TAMIAMI TRAIL NORTH, Ste 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-03-27 4851 TAMIAMI TRAIL NORTH, Ste 200, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 4851 TAMIAMI TRAIL NORTH, 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197558302 2021-01-25 0455 PPP 4851 Tamiami Trl N, Naples, FL, 34103-3024
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3024
Project Congressional District FL-19
Number of Employees 25
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50623.61
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State