Search icon

LAKE SUE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAKE SUE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P13000095175
FEI/EIN Number 46-4178160

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

Address: 2509 Lake Shore Drive, ORLANDO, FL 32803
Mail Address: 2509 Lake Shore Drive, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX, ROBERT H, JR. Agent 2509 Lake Shore Drive, ORLANDO, FL 32803
COX, ROBERT H, JR. Director 2509 Lake Shore Drive, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2509 Lake Shore Drive, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-01-24 2509 Lake Shore Drive, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2509 Lake Shore Drive, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100867702 2020-05-01 0491 PPP 2025 COULSON ALY, ORLANDO, FL, 32814-6345
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58765
Loan Approval Amount (current) 58765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32814-6345
Project Congressional District FL-10
Number of Employees 21
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59457.3
Forgiveness Paid Date 2021-07-09
5659018506 2021-03-01 0491 PPS 2509 Lake Shore Dr, Orlando, FL, 32803-1315
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58765
Loan Approval Amount (current) 58765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-1315
Project Congressional District FL-10
Number of Employees 20
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50677.08
Forgiveness Paid Date 2021-11-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State