Search icon

IFINDLEAKS LLC - Florida Company Profile

Company Details

Entity Name: IFINDLEAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IFINDLEAKS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L05000033221
FEI/EIN Number 202638590

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

Address: 8898 Sanders Tree Loop, Wesley Chapel, FL, 33545, US
Mail Address: 5450 Bruce B Downs Blvd, 411, Wesley Chapel, FL, 33544, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK JOHN Managing Member 8898 Sanders Tree Loop, Wesley Chapel, FL, 33545
Mccormick John Agent 8898 Sanders Tree Loop, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185226 I DESTROY MOLD EXPIRED 2009-12-15 2014-12-31 - PO BOX 130094, TAMPA, FL, 33681
G09000185228 I CRUSH ODORS EXPIRED 2009-12-15 2014-12-31 - PO BOX 130094, TAMPA, FL, 33681
G09000113961 IDL CONSTRUCTION EXPIRED 2009-06-04 2014-12-31 - PO BOX 8622, CLEARWATER, FL, 33765
G08049900282 I DRY LEAKS EXPIRED 2008-02-18 2013-12-31 - 7209 S MASCOTTE STREET, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8898 Sanders Tree Loop, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2022-01-26 8898 Sanders Tree Loop, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8898 Sanders Tree Loop, Wesley Chapel, FL 33545 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Mccormick, John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-07-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6676707305 2020-04-30 0455 PPP 8 TREASURE LANE, TREASURE ISLAND, FL, 33706
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49342
Loan Approval Amount (current) 49342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TREASURE ISLAND, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49816.49
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State