Search icon

LIANLIN, LLC. - Florida Company Profile

Company Details

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

LIANLIN, 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: 20 Dec 2018 (6 years ago)
Document Number: L18000291998
FEI/EIN Number 83-3015903

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

Address: 1030 58TH STREET NORTH, ST PETERSBURG, FL, 33710
Mail Address: 1030 58TH STREET NORTH, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN CAI YONG Manager 1030 58TH STREET NORTH, ST PETERSBURG, FL, 33710
LIAN JIN XIU Manager 1030 58TH STREET NORTH, ST PETERSBURG, FL, 33710
LIN CAI YONG Agent 1030 58TH STREET NORTH, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006966 BIG APPLE BUFFET EXPIRED 2019-01-14 2024-12-31 - 1030 58TH STREET NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-25 LIN, CAI YONG -
CHANGE OF MAILING ADDRESS 2020-02-28 1030 58TH STREET NORTH, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 1030 58TH STREET NORTH, ST PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6875548903 2021-05-05 0455 PPS 1030 58th Streen N., St Peterburg, FL, 33710
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51073
Loan Approval Amount (current) 51073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Peterburg, PINELLAS, FL, 33710
Project Congressional District FL-13
Number of Employees 15
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51362.65
Forgiveness Paid Date 2021-12-06
4169227800 2020-05-27 0455 PPP 1030 58TH Street N, St Peterburg, FL, 33710
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36480
Loan Approval Amount (current) 36480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address St Peterburg, PINELLAS, FL, 33710-0095
Project Congressional District FL-13
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36832.64
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State