Search icon

LIFE TACKLED INCORPORATED

Company Details

Entity Name: LIFE TACKLED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N16000007016
FEI/EIN Number 81-3345122
Address: 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301
Mail Address: 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOMBARDI, ELYSE N Agent 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301

President

Name Role Address
LOMBARDI, ELYSE N President 1537 NE 31ST STREET, POMPANO BEACH, FL 33064

Vice President

Name Role Address
DAVIES, STEPHEN G Vice President 500 W CYPRESS CREEK RD # 580, FORT LAUDERDALE, FL 33309

Chairman

Name Role Address
PERKINS, PAMELA E Chairman 1537 NE 31ST STREET, POMPANO BEACH, FL 33064

Executive Secretary

Name Role Address
Peoples , Deborah Ann Executive Secretary 4752 NW 49th Court, Tamarac, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2020-10-08 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-10-08 LOMBARDI, ELYSE N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
Domestic Non-Profit 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7730958509 2021-03-06 0455 PPS 736 SE 9th Ave, Deerfield Beach, FL, 33441-5746
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-5746
Project Congressional District FL-23
Number of Employees 8
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1727357708 2020-05-01 0455 PPP 4752 NW 49TH CT, TAMARAC, FL, 33319
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 70
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126211.39
Forgiveness Paid Date 2021-04-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State