Search icon

LCI PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: LCI PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Apr 2017 (8 years ago)
Document Number: M17000002935
FEI/EIN Number 61-1828578

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

Mail Address: 140 ISLAND WAY, STE 140, CLEARWATER, FL, 33767, US
Address: 140 ISLAND WAY, STE 140, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ITALIA KURUSH C Member 140 ISLAND WAY, STE 140, CLEARWATER, FL, 33767
ITALIA KURUSH C Agent 140 ISLAND WAY, STE 140, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013402 FLORIDA FAMILY TRANSITIONS ACTIVE 2023-01-27 2028-12-31 - 140 ISLAND WAY SUITE 140, CLEARWATER, CA, 33767
G23000013334 LIGHTING CAPITAL HOUSE BUYERS ACTIVE 2023-01-27 2028-12-31 - 140 ISLAND WAY SUITE 140, CLEARWATER, CA, 33767
G23000013400 LIGHTNING CAPITAL HOUSE BUYERS ACTIVE 2023-01-27 2028-12-31 - 140 ISLAND WAY SUITE 140, CLEARWATER, CA, 33767
G17000115493 LIGHTNING CAPITAL HOUSE BUYERS EXPIRED 2017-10-19 2022-12-31 - 140 ISLAND WAY SUITE 140, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-03 140 ISLAND WAY, STE 140, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
Foreign Limited 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306647407 2020-05-12 0455 PPP 140 ISLAND WAY, CLEARWATER BEACH, FL, 33767
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24995
Loan Approval Amount (current) 24995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25352.57
Forgiveness Paid Date 2021-10-19
2388158310 2021-01-20 0455 PPS 140 Island Way, Clearwater Beach, FL, 33767-2216
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27485.65
Loan Approval Amount (current) 27485.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-2216
Project Congressional District FL-13
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27754.4
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State