Search icon

LS INTERIORS GROUP, INC.

Headquarter

Company Details

Entity Name: LS INTERIORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2008 (16 years ago)
Document Number: P08000082515
FEI/EIN Number 263324601
Address: 3147 Jupiter Park Circle, JUPITER, FL, 33558, US
Mail Address: 3147 Jupiter Park Circle, JUPITER, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LS INTERIORS GROUP, INC., NEW YORK 5268232 NEW YORK

Agent

Name Role Address
SCHLEGEL LORI Agent 3147 Jupiter Park Circle, JUPITER, FL, 33458

President

Name Role Address
SCHLEGEL LORI L President 3147 Jupiter Park Circle, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3147 Jupiter Park Circle, SUITE 3, JUPITER, FL 33558 No data
CHANGE OF MAILING ADDRESS 2024-04-24 3147 Jupiter Park Circle, SUITE 3, JUPITER, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3147 Jupiter Park Circle, Suite 3, JUPITER, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
LS INTERIORS GROUP, INC., Appellant(s) v. DEBORAH M. PAUL, Trustee, Appellee(s). 4D2023-2731 2023-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009561XXX

Parties

Name LS INTERIORS GROUP, INC.
Role Appellant
Status Active
Representations Matthew S. Kish
Name Deborah M. Paul
Role Appellant
Status Active
Representations Richard Robert Chaves
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598507705 2020-05-01 0455 PPP 4300 S US HIGHWAY 1, JUPITER, FL, 33477-1125
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
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 Unanswered
Project Address JUPITER, PALM BEACH, FL, 33477-1125
Project Congressional District FL-21
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59048.56
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State