Search icon

LEMON LANZA, INC.

Company Details

Entity Name: LEMON LANZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: P05000092474
FEI/EIN Number 203084173
Address: 936 S. Howard; Suite 205, TAMPA, FL, 33606, US
Mail Address: 936 S. Howard; Suite 205, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CRG MANAGEMENT, LLC Agent

President

Name Role Address
LANZA JAMES President 3140 W Kennedy Blvd, Tampa, FL, 33609

Vice President

Name Role Address
Warshavsky Jordan Vice President 3140 W Kennedy Blvd, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037923 GREEN LEMON ACTIVE 2024-03-15 2029-12-31 No data 3140 W KENNEDY BOULEVARD STE 118, TAMPA, FL, 33609
G12000127633 GREEN LEMON EXPIRED 2012-12-31 2017-12-31 No data 915 S. HOWARD AVE, C/O THE LIME, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 936 S. Howard; Suite 205, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2024-07-31 936 S. Howard; Suite 205, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3140 W Kennedy Blvd, Ste 118, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2015-03-03 CRG Management, LLC No data
NAME CHANGE AMENDMENT 2012-12-19 LEMON LANZA, INC. No data
AMENDMENT 2011-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-12-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7406998301 2021-01-28 0455 PPS 915 S Howard Ave, Tampa, FL, 33606-2418
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664296
Loan Approval Amount (current) 664296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2418
Project Congressional District FL-14
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 674371.16
Forgiveness Paid Date 2022-08-01
6147407107 2020-04-14 0455 PPP 915 S HOWARD AVE, TAMPA, FL, 33606-2418
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356800
Loan Approval Amount (current) 479300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2418
Project Congressional District FL-14
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 485903.69
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State