Search icon

SON LE, INC - Florida Company Profile

Company Details

Entity Name: SON LE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SON LE, 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: 03 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000090672
FEI/EIN Number 800500658

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

Address: 1124 SLEEPY OAK DRIVE, WESLEY CHAPEL, FL, 33543
Mail Address: 1124 SLEEPY OAK DRIVE, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE SON President 1124 SLEEPY OAK DRIVE, WESLEY CHAPEL, FL, 33543
FRUCHEY EMILY Vice President 1124 SLEEPY OAK DRIVE, WESLEY CHAPEL, FL, 33543
LE SON Agent 1124 SLEEPY OAK DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
SON LE AND JEANNINE LE VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2014-1630 2014-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA11230XXXXMB

Parties

Name SON LE, INC
Role Appellant
Status Active
Representations Labeed Ahmed Choudhry
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JEANNINE LE
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations William Noriega, JENNIFER SCHICK
Name HON. KENNETH D. STERN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 9, 2014, this appeal is dismissed.
Docket Date 2014-09-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ Upon receipt of the appellee, The Bank of New York Mellon's motion to dismiss filed September 8, 2014, it is ORDERED, that the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SON LE
Docket Date 2014-09-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' motion filed June 18, 2014, for reinstatement is granted, and the above-styled appeal is hereby reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2014-06-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ OR REHEARING
On Behalf Of SON LE
Docket Date 2014-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 06/30/14**
Docket Date 2014-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SON LE
Docket Date 2014-05-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-11
Domestic Profit 2009-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3314418808 2021-04-14 0455 PPP 1000 Linton Blvd A5, Delray Beach, FL, 33444-1123
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7846
Loan Approval Amount (current) 7846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1123
Project Congressional District FL-22
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7887.41
Forgiveness Paid Date 2021-10-26
7673488110 2020-07-23 0455 PPP 5156 Aurora Lake Cir, Greenacres, FL, 33463-5924
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6506
Loan Approval Amount (current) 6506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-5924
Project Congressional District FL-22
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6568.39
Forgiveness Paid Date 2021-07-21
1683419005 2021-05-13 0455 PPS 1000 Linton Blvd A5, Delray Beach, FL, 33444-1123
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5439
Loan Approval Amount (current) 5439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1123
Project Congressional District FL-22
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5462.54
Forgiveness Paid Date 2021-11-03
9622628310 2021-01-31 0455 PPS 5156 Aurora Lake Cir, Greenacres, FL, 33463-5924
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6506
Loan Approval Amount (current) 6506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-5924
Project Congressional District FL-22
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6543.97
Forgiveness Paid Date 2021-09-07
3014438801 2021-04-13 0491 PPS 9630 Navarre Pkwy, Navarre, FL, 32566
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566
Project Congressional District FL-01
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.28
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State