Search icon

LANIAKEA TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: LANIAKEA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANIAKEA TECHNOLOGIES, 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: 29 Mar 2018 (7 years ago)
Document Number: P18000030404
FEI/EIN Number 82-5045458

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

Address: 3503 Catkin bloom court, Lutz, FL, 33558, US
Mail Address: 3503 Catkin bloom court, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGARAPPU ELIZABETH President 3503 catkin bloom court, Lutz, FL, 33558
NAGARAPPU ELIZABETH Agent 3503 catkin bloom court, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3503 catkin bloom court, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 3503 Catkin bloom court, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2022-07-28 3503 Catkin bloom court, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-15
Domestic Profit 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8972848301 2021-01-30 0455 PPS 12461 Streamdale Dr, Tampa, FL, 33626-4501
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29266.67
Loan Approval Amount (current) 29266.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4501
Project Congressional District FL-14
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29416.26
Forgiveness Paid Date 2021-08-12
9763877203 2020-04-28 0455 PPP 12461 STREAMDALE DR, TAMPA, FL, 33626-4501
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33626-4501
Project Congressional District FL-14
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29473.34
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State