Search icon

LYRA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LYRA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYRA ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Dec 2001 (23 years ago)
Document Number: P01000116872
FEI/EIN Number 300037777

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

Address: 4206 Shady Oaks Ct, SARASOTA, FL, 34233, US
Mail Address: 4206 Shady Oaks Ct, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrandino Rita A President 4206 Shady Oaks Court, Sarasota, FL, 34233
FERRANDINO RITA Agent 4206 Shady Oaks Court, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 4206 Shady Oaks Court, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 4206 Shady Oaks Ct, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-06-15 4206 Shady Oaks Ct, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2003-01-27 FERRANDINO, RITA -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362378301 2021-01-25 0455 PPS 8400 Woodbriar Dr, Sarasota, FL, 34238-5653
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-5653
Project Congressional District FL-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6289.35
Forgiveness Paid Date 2022-07-20
2695037302 2020-04-29 0455 PPP 8400 WOODBRIAR DR, SARASOTA, FL, 34238
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6199
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34238-0007
Project Congressional District FL-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6240.94
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State