Search icon

LES EAT TOO LLC - Florida Company Profile

Company Details

Entity Name: LES EAT TOO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LES EAT TOO 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: 09 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: L18000164691
FEI/EIN Number 83-3581614

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

Address: 11801 S Cleveland Ave, SUITE 110, Fort Myers, FL, 33907, US
Mail Address: 11801 S Cleveland Ave, SUITE 110, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN BRIAN S Chief Executive Officer 2207 NE 34th LN, CAPE CORAL, FL, 33909
ALLEN BRIAN S Agent 2207 NE 34th LN, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033407 LENNYS GRILL & SUBS ACTIVE 2023-03-13 2028-12-31 - 11801 S CLEVELAND AVE, STE 110, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REGISTERED AGENT NAME CHANGED 2024-11-01 ALLEN, BRIAN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-20 2207 NE 34th LN, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11801 S Cleveland Ave, SUITE 110, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-06-08 11801 S Cleveland Ave, SUITE 110, Fort Myers, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587368 TERMINATED 1000001010098 LEE 2024-09-04 2044-09-11 $ 965.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633597108 2020-04-13 0455 PPP 2169 20TH LN, CAPE CORAL, FL, 33909-4784
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27087
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33909-4784
Project Congressional District FL-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27310.78
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State