Search icon

L10 CORP - Florida Company Profile

Company Details

Entity Name: L10 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L10 CORP 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: 06 Jul 2018 (7 years ago)
Date of dissolution: 06 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: P18000059449
FEI/EIN Number 83-1226969

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

Address: 109 KENWOOD AVE, #D, CLEARWATER, FL, 33755, US
Mail Address: PO Box 1742, clearwater, FL, 33757, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTORI DAVID Director PO Box 1742, Clearwater, FL, 33757
Dunham Ben Agent 109 Kenwood Ave, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Dunham, Ben -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 109 Kenwood Ave, D, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-02-05 109 KENWOOD AVE, #D, CLEARWATER, FL 33755 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524258702 2021-04-01 0455 PPS 109 Kenwood Ave Apt D, Clearwater, FL, 33755-4900
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-4900
Project Congressional District FL-13
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13300.1
Forgiveness Paid Date 2021-08-18
1616357803 2020-05-21 0455 PPP 109 KENWOOD AVE #D, CLEARWATER, FL, 33755-4900
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33755-4900
Project Congressional District FL-13
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11603.97
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State