Search icon

LSP REST INC

Company Details

Entity Name: LSP REST INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 2015 (10 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P15000007939
FEI/EIN Number 47-2975921
Address: 9893 GALLEON DRIVE, West Palm Beach, FL 33411
Mail Address: 9893 GALLEON DRIVE, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERLMAN, LEE S Agent 9893 GALLEON DRIVE, West Palm Beach, FL 33411

President

Name Role Address
PERLMAN, LEE S President 9893 GALLEON DRIVE, West Palm Beach, FL 33411

Vice President

Name Role Address
PERLMAN, LEE Vice President 9893 GALLEON DRIVE, West Palm Beach, FL 33411

Secretary

Name Role Address
PERLMAN, LEE S Secretary 9893 GALLEON DRIVE, West Palm Beach, FL 33411

Treasurer

Name Role Address
PERLMAN, LEE S Treasurer 9893 GALLEON DRIVE, West Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018556 BECKY'S DINER & GRILL EXPIRED 2015-02-20 2020-12-31 No data 7547 GARDEN ROAD, # 22, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
REINSTATEMENT 2016-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 9893 GALLEON DRIVE, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 9893 GALLEON DRIVE, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2016-10-21 9893 GALLEON DRIVE, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 PERLMAN, LEE S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-21
Domestic Profit 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3914517702 2020-05-01 0455 PPP 7547 GARDEN ROAD, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13836.27
Forgiveness Paid Date 2020-12-28
8337488508 2021-03-09 0455 PPS 7547 Garden Rd, Riviera Beach, FL, 33404-3454
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18560
Loan Approval Amount (current) 18560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-3454
Project Congressional District FL-21
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18695.26
Forgiveness Paid Date 2021-12-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State