Search icon

LISBROOK PROPERTIES, INC.

Company Details

Entity Name: LISBROOK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Document Number: P09000008830
FEI/EIN Number 264186556
Address: 1416 Mickelson Court, Davenport, FL, 33896, US
Mail Address: 1416 Mickelson Court, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
BREEN ACCOUNTING & TAX SERVICE, INC Agent

President

Name Role Address
BURKE FINTAN P President 1416 Mickelson Court, DAVENPORT, FL, 33896

Vice President

Name Role Address
BUTLER BURKE LIESL A Vice President 1416 Mickelson Court, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154030 FLORIDALIVINGFOREVER ACTIVE 2021-11-17 2026-12-31 No data 1416 MICKELSON COURT, DAVENPORT, FL, 33896
G12000036919 ORLANDO4EVER EXPIRED 2012-04-18 2017-12-31 No data 154 CHURCHILL PARK DR, DAVENPORT, FL, 33897
G09000130012 FLORIDA HOME & PROPERTY MANAGEMENT EXPIRED 2009-07-01 2014-12-31 No data 154 CHURCHILL PARK DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Breen Accounting & Tax Service, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 13506 Summerport Village Pkwy, Suite 349, Windermere F, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1416 Mickelson Court, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2021-01-27 1416 Mickelson Court, Davenport, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149398503 2021-03-05 0455 PPS 514 Higher Combe Dr, Davenport, FL, 33897-5342
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33693
Loan Approval Amount (current) 33693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-5342
Project Congressional District FL-11
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34047.71
Forgiveness Paid Date 2022-03-28
4800307106 2020-04-13 0455 PPP 514 Higher Combe Dr, DAVENPORT, FL, 33897-5342
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33699.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33897-5342
Project Congressional District FL-11
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33976.11
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State