Search icon

THEISEN LK, LLC - Florida Company Profile

Company Details

Entity Name: THEISEN LK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEISEN LK, 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: 20 Dec 2019 (5 years ago)
Document Number: L20000002536
FEI/EIN Number 84-4189595

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

Address: 1210 SOUTH INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
Mail Address: 1210 SOUTH INTERNATIONAL PKWY, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEISEN KAY Agent 1688 COTTONWOOD CREEK, LAKE MARY, FL, 32746
THEISEN KAY Manager 1688 COTTONWOOD CREEK, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019268 PLANET SMOOTHIE ACTIVE 2020-02-12 2025-12-31 - 1210 S INTERNATIONAL PKWY #126, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 1210 SOUTH INTERNATIONAL PKWY, #126, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-05-05 1210 SOUTH INTERNATIONAL PKWY, #126, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-05
Florida Limited Liability 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936748208 2020-08-05 0491 PPP 1210 S INTERNATIONAL PKWY No 126, LAKE MARY, FL, 32746-1687
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name Planet Smoothie
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-1687
Project Congressional District FL-07
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6568.21
Forgiveness Paid Date 2021-09-08
2009768404 2021-02-03 0491 PPS 1210 S International Pkwy, Lake Mary, FL, 32746-1686
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15072
Loan Approval Amount (current) 15072.51
Undisbursed Amount 0
Franchise Name Planet Smoothie
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-1686
Project Congressional District FL-07
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15184.42
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State