Search icon

LTG1010 INC - Florida Company Profile

Company Details

Entity Name: LTG1010 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTG1010 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: 22 Oct 2014 (10 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: P14000086785
FEI/EIN Number 47-2155140

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

Address: 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL, 33914, US
Mail Address: 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vushaj Lum President 4703 SW 16th Place, CAPE CORAL, FL, 33914
VUSHAJ GINA Vice President 4703 SW 16th Place, CAPE CORAL, FL, 33914
CODE MARIE BEsq. Agent 1308 SW 27TH TERRACE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054173 BIG 10 TAVERN EXPIRED 2018-05-01 2023-12-31 - 4703 SW 16TH PLACE, CAPE CORAL, FL, 33914
G16000038397 BIG TEN TAVERN EXPIRED 2016-04-15 2021-12-31 - 4703 SW 16TH PL, CAPE CORAL, FL, 33914
G14000107735 OCEAN BREEZZ EXPIRED 2014-10-24 2019-12-31 - 2104 DEL PRADO BLVD S, SUITE # 3, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-07-13 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-07-13 CODE, MARIE B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 1308 SW 27TH TERRACE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352257710 2020-05-01 0455 PPP 4703 SW 16TH PL STE 3, CAPE CORAL, FL, 33914
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138667
Loan Approval Amount (current) 138667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 500
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140120.31
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State