Search icon

LW SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LW SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LW SYSTEMS, 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: 11 Mar 2019 (6 years ago)
Document Number: P19000022560
FEI/EIN Number 83-4239657

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

Address: 4600 NEBRASKA AVE, SANFORD, FL, 32771, US
Mail Address: 4600 Nebraska Ave., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDQUIST BRADLY J President 4600 Nebraska Ave., SANFORD, FL, 32771
WENDORF ERIC Secretary 1701 BEACON DRIVE, SANFORD, FL, 32771
WENDORF ERIC Treasurer 1701 BEACON DRIVE, SANFORD, FL, 32771
SOLUTIONS GROUP ACCOUNTING FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Solutions Group Accounting Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1275 Lake Heathrow Ln, Heathrow, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-01-25 4600 NEBRASKA AVE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-04
Domestic Profit 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883367100 2020-04-14 0491 PPP 179 WILDWOOD DR, SANFORD, FL, 32773-5572
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32773-5572
Project Congressional District FL-07
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8196.68
Forgiveness Paid Date 2021-03-10
9735898600 2021-03-26 0491 PPS 179 Wildwood Dr, Sanford, FL, 32773-5572
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10872
Loan Approval Amount (current) 10872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5572
Project Congressional District FL-07
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10925.32
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State