Search icon

L&P Longwood Investments, LLC

Company Details

Name: L&P Longwood Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2019 (6 years ago)
Organization Date: 08 Mar 2019 (6 years ago)
Last Annual Report: 13 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 1051193
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3303 IRVINE ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Paul Allen Marshall Member
Thomas Logan Davis Member

Organizer

Name Role
Paul Marshall Organizer

Registered Agent

Name Role
PAUL MARSHALL Registered Agent
Paul Marshall Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-03-13
Registered Agent name/address change 2021-03-13
Annual Report 2021-03-13
Annual Report 2020-07-14
Registered Agent name/address change 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227877005 2020-04-05 0457 PPP 333 N FIRST ST, RICHMOND, KY, 40475-1531
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37410.49
Loan Approval Amount (current) 37410.49
Undisbursed Amount 0
Franchise Name Restoration 1
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-3463
Project Congressional District FL-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37956.06
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State