Search icon

LEAD & PROSPER LLC

Company Details

Entity Name: LEAD & PROSPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L19000203518
FEI/EIN Number 81-1794487
Address: 3505 E. Frontage Rd., Suite 100, TAMPA, FL 33607
Mail Address: PO BOX 10761, Tampa, FL 33679
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1787114 3310 W HAWTHORNE RD, TAMPA, FL, 33611 3310 W HAWTHORNE RD, TAMPA, FL, 33611 (844) 904-3325

Filings since 2019-09-10

Form type D
File number 021-348462
Filing date 2019-09-10
File View File

Agent

Name Role Address
JOHNSTON II, STEPHEN E Agent 3505 E. Frontage Rd., Suite 100, TAMPA, FL 33607

Manager

Name Role Address
JOHNSTON II, STEPHEN Manager 3505 E. Frontage Rd., Suite 100 TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000109705 IDEAL OFFER ACTIVE 2022-09-06 2027-12-31 No data 3109 W DR. MLK JR BLVD STE 650, TAMPA, FL, 33607
G19000099448 IDEAL AGENT EXPIRED 2019-09-11 2024-12-31 No data 3310 W. HAWTHORNE ROAD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3505 E. Frontage Rd., Suite 100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-02 3505 E. Frontage Rd., Suite 100, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3505 E. Frontage Rd., Suite 100, TAMPA, FL 33607 No data
CONVERSION 2019-08-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000023837. CONVERSION NUMBER 700000195407

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000029668 ACTIVE 23-CA-13044 HILLSBOROUGH COUNTY CIRCUIT CT 2024-11-10 2029-01-11 $69,662.35 ACTION TV, LLC, 10706 BEAVER DAM ROAD, COCKEYSVILLE, MD 21030

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889297204 2020-04-27 0455 PPP 802 E. WHITING ST, TAMPA, FL, 33602-4136
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211649.88
Loan Approval Amount (current) 211649.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 17
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214050.51
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State