Search icon

LANBLUE, INC

Company Details

Entity Name: LANBLUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2003 (22 years ago)
Document Number: P03000021580
FEI/EIN Number 710937202
Address: 7750 Okeechobee Blvd, PMB 2023, West Palm Beach, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd, PMB 2023, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEEL CHARLES R Agent 7754 Okeechobee Blvd #2023, West Palm Beach, FL, 33411

President

Name Role Address
STEEL CHARLES R President 7754 Okeechobee Blvd #2023, West Palm Beach, FL, 33411

Treasurer

Name Role Address
STEEL MARGARET Treasurer 7754 Okeechobee Blvd #2023, West Palm Beach, FL, 33411

Secretary

Name Role Address
STEEL MARGARET Secretary 7754 Okeechobee Blvd #2023, West Palm Beach, FL, 33411

Director

Name Role Address
STEEL CHARLES R Director 7754 Okeechobee Blvd #2023, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037909 OASES ACTIVE 2020-04-03 2025-12-31 No data 411 WALNUT ST, 7438, GREEN COVE SPRINGS, FL, 32043
G12000075296 TUTORFIRST EXPIRED 2012-07-30 2017-12-31 No data 5534 YAHL ST, NAPLES, FL, 34109
G08171900280 OASES EXPIRED 2008-06-19 2013-12-31 No data 6609 WILLOW PARK DRIVE, SUITE 102, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 7754 Okeechobee Blvd, 2023, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2025-01-21 7754 Okeechobee Blvd, 2023, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 7750 Okeechobee Blvd, PMB 2023, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-01-08 7750 Okeechobee Blvd, PMB 2023, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 7754 Okeechobee Blvd #2023, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2010-01-06 STEEL, CHARLES RPRES No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629497103 2020-04-15 0491 PPP 411 WALNUT STREET #7438, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23205
Loan Approval Amount (current) 23205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23328.12
Forgiveness Paid Date 2020-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State