Search icon

ABC FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: ABC FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC FINANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000053850
FEI/EIN Number 203278209

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

Address: 25987 S. TAMIAMI TRAIL, unit 104, BONITA SPRINGS, FL, 34134, US
Mail Address: 25987 S. TAMIAMI TRAIL, unit 104, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID JAN Managing Member 1240 MASSEY STREET, NAPLES, FL, 34120
David Jan Agent 1240 MASSEY STREET, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061758 PICKLEBALL & TENNIS US ACTIVE 2020-06-03 2025-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G17000031805 TENNIS GLOBAL EXPIRED 2017-03-26 2022-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G16000025849 PICKLEBALL GLOBAL EXPIRED 2016-03-10 2021-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G15000024076 TENNIS & US EXPIRED 2015-03-06 2020-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G15000024088 TENNIS US ACTIVE 2015-03-06 2025-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G14000119806 PICKLEBALL US EXPIRED 2014-12-01 2019-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G14000032525 PICKLEBALL PLANET EXPIRED 2014-04-01 2019-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G12000074319 TENNIS "R" US EXPIRED 2012-07-26 2017-12-31 - 6911 LIVINGSTON WOODS LANE, 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G11000127904 NAPLES TENNIS EXPIRED 2011-12-28 2016-12-31 - 6911 LIVINGSTON WOODS LANE, NAPLES, FL, 34109
G11000035971 NAPLES TENNIS SHOP EXPIRED 2011-04-12 2016-12-31 - 2126 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 25987 S. TAMIAMI TRAIL, unit 104, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1240 MASSEY STREET, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 25987 S. TAMIAMI TRAIL, unit 104, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2021-04-16 David, Jan -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183277 ACTIVE 1000000950103 LEE 2023-04-17 2043-04-26 $ 46,723.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261847207 2020-04-27 0455 PPP 25987 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58910
Loan Approval Amount (current) 58910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 14
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59679.1
Forgiveness Paid Date 2021-08-18
8674498403 2021-02-13 0455 PPS 25987 S Tamiami Trl, Bonita Springs, FL, 34134-7806
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37110
Loan Approval Amount (current) 37110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-7806
Project Congressional District FL-19
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37577.69
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State