Search icon

FLORIDA STORM PROTECTION UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA STORM PROTECTION UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STORM PROTECTION UNLIMITED 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: 09 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L05000045606
FEI/EIN Number 202847808

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

Address: 1371 W Newport Center Dr, Deerfield Beach, FL, 33442, US
Mail Address: 1371 W Newport Center Dr, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANGOS TIMOTHY Manager 525 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL, 33060
FRANGOS JAMES Manager 525 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL, 33060
FRANGOS TRACY Manager 525 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL, 33060
FRANGOS TIMOTHY Agent 525 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 1371 W Newport Center Dr, Ste 103, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-11-15 1371 W Newport Center Dr, Ste 103, Deerfield Beach, FL 33442 -
LC AMENDMENT 2020-09-10 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-19 525 SOUTH FLAGLER AVENUE, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2009-11-19 - -
REGISTERED AGENT NAME CHANGED 2009-11-19 FRANGOS, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000350451 LAPSED 09-24197 CACE 03 17TH JUD. CIR. BROWARD CTY. FL 2009-10-15 2015-02-23 $46,540.59 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-14
LC Amendment 2020-09-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2329747303 2020-04-29 0455 PPP 525 South Flagler Avenue, Pompano Beach, FL, 33060-7913
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77365
Loan Approval Amount (current) 77365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7913
Project Congressional District FL-23
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78237.51
Forgiveness Paid Date 2021-06-24
9091168608 2021-03-25 0455 PPS 525 S Flagler Ave N/A, Pompano Beach, FL, 33060-7913
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80510
Loan Approval Amount (current) 80510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7913
Project Congressional District FL-23
Number of Employees 8
NAICS code 238150
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81436.42
Forgiveness Paid Date 2022-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State