Search icon

LOVING EARTH, LLC - Florida Company Profile

Company Details

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

LOVING EARTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000168517
FEI/EIN Number 84-2364497

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

Address: 1327 SE 23rd St, Cape Coral, FL, 33990, US
Mail Address: 1327 SE 23rd St, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAUDE WULF A Owne 1327 SE 23rd St, Cape Coral, FL, 33990
URBAN RYANN Manager 1327 SE 23rd St, Cape Coral, FL, 33990
SCHAUDE WULF Agent 1327 SE 23rd St, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081052 LIFE - THE VEGAN DRIVE THRU EXPIRED 2019-07-30 2024-12-31 - 13430 HIDDEN PALMS CV, UNIT 21, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 1327 SE 23rd St, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2022-01-06 1327 SE 23rd St, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1327 SE 23rd St, Cape Coral, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000546846 ACTIVE 22-051-D7 LEON COUNTY 2023-07-28 2028-11-14 $11,301.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Loving Earth, LLC, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2023-1719 2023-07-10 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
22-051-D7-WC

Parties

Name LOVING EARTH, LLC
Role Appellant
Status Active
Name Wulf Schaude
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson
Name Division of Workers Compensation
Role Appellee
Status Active
Representations Michael B. Dobson
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, obtain counsel, amended NOA for cert. serv., SC untimeliness
View View File
Docket Date 2023-09-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2023-07-15
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DFS Agency Clerk
Docket Date 2023-07-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Wulf Schaude

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-11
Florida Limited Liability 2019-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136757707 2020-05-01 0455 PPP 13430 Hidden Palms Cv unit 21, FORT MYERS, FL, 33908
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32250
Loan Approval Amount (current) 32250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32590.63
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State