Search icon

LIFE TACKLED INCORPORATED - Florida Company Profile

Company Details

Entity Name: LIFE TACKLED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N16000007016
FEI/EIN Number 81-3345122

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

Address: 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL, 33301, US
Mail Address: 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI ELYSE N President 1537 NE 31ST STREET, POMPANO BEACH, FL, 33064
DAVIES STEPHEN G Vice President 500 W CYPRESS CREEK RD # 580, FORT LAUDERDALE, FL, 33309
PERKINS PAMELA E Chairman 1537 NE 31ST STREET, POMPANO BEACH, FL, 33064
Peoples Deborah A Exec 4752 NW 49th Court, Tamarac, FL, 33319
LOMBARDI ELYSE N Agent 110 SE Sixth St, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-10-08 110 SE Sixth St, Unit 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-10-08 LOMBARDI, ELYSE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

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
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
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 -

Date of last update: 02 May 2025

Sources: Florida Department of State