Search icon

L2 FLOOR CARE, INC. - Florida Company Profile

Company Details

Entity Name: L2 FLOOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L2 FLOOR CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000152034
FEI/EIN Number 203792913

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

Address: 4190 pine ridge rd, NAPLES, FL, 34119, US
Mail Address: 4190 pine ridge rd, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZARRALDE RICARDO President 5249 Messina St., Ave Maria, FL, 34142
LIZARRALDE RICARDO Secretary 5249 Messina St., Ave Maria, FL, 34142
LIZARRALDE RICARDO Treasurer 5249 Messina St., Ave Maria, FL, 34142
LIZARRALDE RICARDO Director 5249 Messina St., Ave Maria, FL, 34142
WADE DAVID Vice President 4190 Pine Ridge Rd., Naples, FL, 34119
LIZARRALDE RICARDO Agent 5249 Messina St., Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044815 L2 SPACES EXPIRED 2019-04-09 2024-12-31 - 4190 PINE RIDGE RD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5249 Messina St., Ave Maria, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 4190 pine ridge rd, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-09-22 4190 pine ridge rd, NAPLES, FL 34119 -
AMENDMENT 2013-08-05 - -
CANCEL ADM DISS/REV 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-12
Amendment 2013-08-05
ANNUAL REPORT 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975417405 2020-05-13 0455 PPP 4190 PINE RIDGE RD, NAPLES, FL, 34119
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59987
Loan Approval Amount (current) 59987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60841.81
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State