Search icon

LSEVEN, INC.

Company Details

Entity Name: LSEVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Dec 2003 (21 years ago)
Document Number: P02000041212
FEI/EIN Number 020582969
Address: 7890 Peters Road, Suite G102, Plantation, FL, 33324, US
Mail Address: 7890 Peters Road, Suite G102, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LSEVEN, INC. 2020 020582969 2021-07-21 LSEVEN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9545731300
Plan sponsor’s address 2830 WEST STATE RD 84, SUITE 104, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing STACEY KEAN
Valid signature Filed with authorized/valid electronic signature
LSEVEN, INC. 2019 020582969 2020-07-06 LSEVEN, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9545731300
Plan sponsor’s address 2830 WEST STATE RD 84, SUITE 104, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing STACEY KEAN
Valid signature Filed with authorized/valid electronic signature
LSEVEN, INC. 2018 020582969 2019-06-27 LSEVEN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9545731300
Plan sponsor’s address 2830 WEST STATE RD 84, SUITE 104, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing STACEY KEAN
Valid signature Filed with authorized/valid electronic signature
LSEVEN, INC. 2017 020582969 2018-10-11 LSEVEN, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9545731300
Plan sponsor’s address 2830 WEST STATE RD 84, SUITE 104, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing STACEY KEAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KEAN SCOTT A Agent 7890 Peters Road, Plantation, FL, 33324

President

Name Role Address
KEAN SCOTT A President 7890 Peters Road, Plantation, FL, 33324

Secretary

Name Role Address
KEAN SCOTT A Secretary 7890 Peters Road, Plantation, FL, 33324

Treasurer

Name Role Address
KEAN SCOTT A Treasurer 7890 Peters Road, Plantation, FL, 33324

Director

Name Role Address
KEAN SCOTT A Director 7890 Peters Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125072 L7 SOLUTIONS ACTIVE 2018-11-26 2028-12-31 No data 7890 PETERS RD, SUITE G102, PLANTATION, FL, 33324
G07262900194 LSEVEN SOLUTIONS ACTIVE 2007-09-19 2027-12-31 No data 7890 PETERS ROAD, SUITE G102, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 7890 Peters Road, Suite G102, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-04-11 7890 Peters Road, Suite G102, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 7890 Peters Road, Suite G102, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2003-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001283275 TERMINATED 1000000520110 BROWARD 2013-08-08 2033-08-16 $ 10,559.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000258716 TERMINATED 1000000452850 BROWARD 2013-01-22 2033-01-30 $ 1,416.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7102607000 2020-04-07 0455 PPP 2830 w. state road 84, suite 104, FORT LAUDERDALE, FL, 33312
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204200
Loan Approval Amount (current) 204200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 12
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State