Search icon

LIGHTING PARTNERS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHTING PARTNERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2002 (24 years ago)
Document Number: P02000007742
FEI/EIN Number 800027748
Address: 4063 N. Goldenrod Rd, Winter Park, FL, 32792, US
Mail Address: 4063 N. Goldenrod Rd, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLEIGH SHANE I President 2315 Ellicot Way, Orlando, FL, 32828
WRIGHT JOSHUA Vice President 9493 Reymont St, Orlando, FL, 32827
RAWLEIGH CRIS D Vice President 14734 Hartford Run Dr, Orlando, FL, 32828
De Arrigoitia & Co.,P.A. Agent 4555 Hoffner Ave, Orlando, FL, 32812
Lewis Timothy J Vice President 195 Bentley Oaks Blvd, Auburndale, FL, 33823

Form 5500 Series

Employer Identification Number (EIN):
800027748
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-20 De Arrigoitia & Co.,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 4555 Hoffner Ave, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 4063 N. Goldenrod Rd, Suite 200, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-04-08 4063 N. Goldenrod Rd, Suite 200, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210875.00
Total Face Value Of Loan:
210875.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210875.00
Total Face Value Of Loan:
210875.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$210,875
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$213,648.15
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $158,156.24
Utilities: $26,359.38
Rent: $26,359.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State