Search icon

L2 STUDIOS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: L2 STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L2 STUDIOS, 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: 10 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: V49890
FEI/EIN Number 593140272

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

Address: 109 E. CHURCH ST., 150, ORLANDO, FL, 32801, US
Mail Address: 109 E. CHURCH ST., 150, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of L2 STUDIOS, INC., KENTUCKY 1037996 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2023 593140272 2024-07-29 L2 STUDIOS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing TIMOTHY LEMONS
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2022 593140272 2023-07-14 L2 STUDIOS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2022 593140272 2023-07-11 L2 STUDIOS, INC. 35
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2021 593140272 2022-10-10 L2 STUDIOS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2020 593140272 2021-09-20 L2 STUDIOS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2019 593140272 2020-09-02 L2 STUDIOS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2018 593140272 2019-09-30 L2 STUDIOS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2017 593140272 2018-08-13 L2 STUDIOS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2016 593140272 2018-01-31 L2 STUDIOS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature
L2 STUDIOS, INC. 401(K) PROFIT SHARING PLAN 2015 593140272 2016-09-26 L2 STUDIOS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 4076488888
Plan sponsor’s address 109 E CHURCH ST. #150, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing RICHARD WILSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lemons Timothy J Director 244 WHITTIER CIRCLE, ORLANDO, FL, 32806
Knezevic Goran Vice President 467 Laurenburg Lane, Ocoee, FL, 34761
LEMONS DEBRA Director 244 WHITTIER CIR, ORLANDO, FL, 32806
Hagood Thomas L Director 2105 TURNBERRY DR, Oviedo, FL, 32765
BROWN KIMBERLY Agent 109 EAST CHURCH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 109 EAST CHURCH STREET, STE 150, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-12-20 BROWN, KIMBERLY -
AMENDMENT 2018-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 109 E. CHURCH ST., 150, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2009-04-01 109 E. CHURCH ST., 150, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2001-10-24 L2 STUDIOS, INC. -
NAME CHANGE AMENDMENT 1999-07-20 BUTLER LEMONS DESIGN, INC. -
NAME CHANGE AMENDMENT 1997-03-19 BUTLER LEMONS ROMERO, INC. -
NAME CHANGE AMENDMENT 1996-07-10 BUTLER & LEMONS, INC. -
NAME CHANGE AMENDMENT 1995-08-28 BUTLER & LEMONS, P.A. -

Court Cases

Title Case Number Docket Date Status
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. VS L2 STUDIOS, INC., TIMOTHY J. LEMONS, INGENUITY ENGINEERS, INC., BRIAN HESSINGER AND ESC FLORIDA, LLC 5D2018-3320 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009476-O

Parties

Name MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Role Appellant
Status Active
Representations Kimberly A. Ashby
Name INGENUITY ENGINEERS, INC.
Role Appellee
Status Active
Name L2 STUDIOS, INC.
Role Appellee
Status Active
Representations EDWARD M. BAIRD, Trevor B. Arnold, Joseph R. Fitos
Name TIMOTHY J. LEMONS
Role Appellee
Status Active
Name ECS - FLORIDA, LLC
Role Appellee
Status Active
Name BRIAN HESSINGER
Role Appellee
Status Active
Name Julie H. O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2019-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/11 ORDER
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/30
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-12-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TREVOR B. ARNOLD 545902
On Behalf Of L2 STUDIOS, INC.
Docket Date 2018-11-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TREVOR B. ARNOLD 545902
On Behalf Of L2 STUDIOS, INC.
Docket Date 2018-11-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-11-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. 10/25 OTSC DISCHARGED.
Docket Date 2018-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED AS FINAL
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/31
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/18
On Behalf Of MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2021-12-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-20
Amendment 2018-11-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375708407 2021-02-06 0491 PPS 109 E Church St Ste 150, Orlando, FL, 32801-3318
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424165.45
Loan Approval Amount (current) 424165.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3318
Project Congressional District FL-10
Number of Employees 15
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427075.7
Forgiveness Paid Date 2021-10-25
7711317002 2020-04-08 0491 PPP 109 E. CHURCH ST, ORLANDO, FL, 32801-3318
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455539.42
Loan Approval Amount (current) 455539.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-3318
Project Congressional District FL-10
Number of Employees 19
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 460866.7
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State