Search icon

L1M SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: L1M SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L1M SUPPLY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: P15000039943
FEI/EIN Number 320466283

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

Address: 1648 NW 34TH TERRACE, LAUDERHILL, FL, 33311, US
Mail Address: 1648 NW 34TH TERRACE, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLSTROM KENTH HARRY President 1309 SW 22ND TER, FORT LAUDERDALE, FL, 33312
MAXSON ANDERS DICK Vice President 1309 SW 22ND TER, FORT LAUDERDALE, FL, 33312
L1M SUPPLY INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-16 L1M Supply Inc -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1648 NW 34th Terrace, Lauderhill, FL 33311 -
AMENDMENT AND NAME CHANGE 2016-01-27 L1M SUPPLY INC. -
AMENDMENT 2015-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 1648 NW 34TH TERRACE, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-06-12 1648 NW 34TH TERRACE, LAUDERHILL, FL 33311 -
AMENDMENT 2015-06-01 - -
AMENDMENT 2015-05-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41666.65
Total Face Value Of Loan:
41666.65
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55550
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.65
Current Approval Amount:
41666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42010.26

Date of last update: 02 May 2025

Sources: Florida Department of State