Search icon

LE & LE PARTNERSHIP LLC - Florida Company Profile

Company Details

Entity Name: LE & LE PARTNERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE & LE PARTNERSHIP 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: 24 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L19000190218
FEI/EIN Number 84-2486511

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

Address: 1620 MARGARET ST, SUITE 103, JACKSONVILLE, FL, 32204, US
Mail Address: 1620 MARGARET ST, SUITE 103, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN & PHAN, PA Agent 6100 Greenland Rd Ste 404, Jacksonville, FL, 32258
LE TRANG Authorized Member 1620 MARGARET ST, JACKSONVILLE, FL, 32204
NGUYEN PHONG T Authorized Member 1620 MARGARET ST, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101194 RIVERSIDE NAILS & SPA EXPIRED 2019-09-16 2024-12-31 - 1620 MARGARET ST, STE 103, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 6100 Greenland Rd Ste 404, Jacksonville, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-03
LC Amendment 2022-11-21
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
Florida Limited Liability 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887457903 2020-06-12 0491 PPP 1620 MARGARET ST SUITE 103, JACKSONVILLE, FL, 32204-3824
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13130
Loan Approval Amount (current) 8421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32204-3824
Project Congressional District FL-04
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8506.59
Forgiveness Paid Date 2021-06-29
8395358502 2021-03-09 0491 PPS 1620 Margaret St Ste 103, Jacksonville, FL, 32204-3853
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12939
Loan Approval Amount (current) 12939
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-3853
Project Congressional District FL-04
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13196.01
Forgiveness Paid Date 2023-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State