Search icon

WOLFE BROTHERS FACE ART & FX, LLC - Florida Company Profile

Company Details

Entity Name: WOLFE BROTHERS FACE ART & FX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLFE BROTHERS FACE ART & FX, 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: 02 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: L05000042772
FEI/EIN Number 202837329

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

Address: 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810, US
Mail Address: 6210 ALL AMERICAN BLVD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE KURT D Managing Member 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810
DRAKE DOUGLAS D Managing Member 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810
POWELL APRIL L Auth 6210 ALL AMERICAN BLVD., ORLANDO, FL, 32810
DRAKE DOUGLAS Agent 6210 ALL AMERICAN BLVD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117367 WOLF NOVELTIES, LLC EXPIRED 2014-11-21 2019-12-31 - 6325 ALL AMERICAN BLVD, ORLANDO, FL, 32810
G14000117376 WOLFE FACE ART & FX EXPIRED 2014-11-21 2019-12-31 - 6325 ALL AMERICAN BLVD, ORLANDO, FL, 32810
G08165900213 WOLFE FACE ART & FX EXPIRED 2008-06-13 2013-12-31 - 640 DOUGLAS AVE, SUITE 1504, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6210 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2019-04-12 6210 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6210 ALL AMERICAN BLVD, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2014-01-07 DRAKE, DOUGLAS -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000490787 LAPSED 2018-CA-012206-O 9TH JUDICIAL CIRCUIT, ORANGE 2019-05-16 2024-07-18 $125,345.61 FC MARKETPLACE LLC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610178508 2021-02-24 0491 PPP 6210 All American Blvd, Orlando, FL, 32810-4302
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14257
Loan Approval Amount (current) 14257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-4302
Project Congressional District FL-10
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14475.35
Forgiveness Paid Date 2022-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State