Search icon

L FIVE FAMILY LLC - Florida Company Profile

Company Details

Entity Name: L FIVE FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L FIVE FAMILY 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: 16 Aug 2019 (6 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L19000210100
FEI/EIN Number 84-3025170

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

Address: 10472 SW Village Center Drive, Port Saint Lucie, FL, 34987, US
Mail Address: 7349 MARSH TER, PORT ST LUCIE, FL, 34986, UN
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMARRA PASQUALE Manager 7349 MARSH TER, PORT ST LUCIE, FL, 34986
LAMARRA JOANNA L Manager 7349 MARSH TER, PORT ST LUCIE, FL, 34986
LAMARRA JOANNA Agent 7349 MARSH TER, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103918 PASTAIO 00 EXPIRED 2019-09-23 2024-12-31 - 7349 MARSH TER, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 10472 SW Village Center Drive, Port Saint Lucie, FL 34987 -
CONVERSION 2020-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000002007. CONVERSION NUMBER 300000209493

Documents

Name Date
ANNUAL REPORT 2020-04-18
Florida Limited Liability 2019-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8537757210 2020-04-28 0455 PPP 10472 SW VILLAGE CENTER DR, PORT ST LUCIE, FL, 34987
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34987-1900
Project Congressional District FL-21
Number of Employees 27
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116386.3
Forgiveness Paid Date 2021-07-14
2275908401 2021-02-03 0455 PPS 10472 SW Village Center Dr, Port St Lucie, FL, 34987-2186
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131953
Loan Approval Amount (current) 131953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34987-2186
Project Congressional District FL-21
Number of Employees 26
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133861.8
Forgiveness Paid Date 2022-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State