Search icon

NRG LEADERS, LLC

Company Details

Entity Name: NRG LEADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000074147
Address: 6403 INDIGO BUNTING PL., LAKEWOOD RANCH, FL 34202
Mail Address: 6403 INDIGO BUNTING PL., LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KOONTZ, JO ANN M Agent 1613 FRUITVILLE RD., SARASOTA, FL 34236

Manager

Name Role Address
THORNTON, STACEY Manager 6403 INDIGO BUNTING PL., LAKEWOOD RANCH, FL 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Florida Limited Liability 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5750207302 2020-04-30 0455 PPP 6403 INDIGO BUNTING PL, LAKEWOOD RANCH, FL, 34202
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12659.65
Loan Approval Amount (current) 12659.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State