Search icon

LIZARD JUICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIZARD JUICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M12000006069
FEI/EIN Number 46-1123418

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

Address: 8565 Somerset Drive, Largo, FL, 33773, US
Mail Address: 8565 Somerset Drive, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARK FIRE SPECIALISTS, LLC Manager 8565 Somerset Drive, Largo, FL, 33773
Walbridge James Agent 8565 Somerset Drive, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144223 KAVA ENTERPRISES ACTIVE 2022-11-21 2027-12-31 - 8565 SOMERSET DR STE A, LARGO, FL, 33773
G21000040441 N7 ACTIVE 2021-03-24 2026-12-31 - 10525 PARK BVLD UNIT, UNIT 101, LARGO, FL, 33773
G17000011466 BROKE DICK EXPIRED 2017-01-31 2022-12-31 - 8565 SOMERSET DRIVE UNIT A, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-17 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 8565 Somerset Drive, Unit A, Largo, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 8565 Somerset Drive, Unit A, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2015-04-03 8565 Somerset Drive, Unit A, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2014-03-11 Walbridge, James -
REINSTATEMENT 2013-10-08 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000067866 ACTIVE 1000000978495 PINELLAS 2024-01-23 2044-01-31 $ 337,213.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000316850 TERMINATED 1000000588674 PINELLAS 2014-02-26 2034-03-13 $ 1,604.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100

Documents

Name Date
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-11
REINSTATEMENT 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054347708 2020-05-01 0455 PPP 8565 SOMERSET DR STE A, LARGO, FL, 33773-2723
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252377
Loan Approval Amount (current) 252377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LARGO, PINELLAS, FL, 33773-2723
Project Congressional District FL-13
Number of Employees 48
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254610.36
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State