Search icon

FARBEAROZ, LLC - Florida Company Profile

Company Details

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

FARBEAROZ, 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: 18 Oct 2006 (19 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: L06000101627
FEI/EIN Number 205736489

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

Address: 16920 SE 92ND PELHAM AVE, THE VILLAGES, FL, 32162, US
Mail Address: 16920 SE 92ND PELHAM AVE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE WINONA Manager 16920 SE 92 PELHAM AVE, THE VILLAGES, FL, 32162
BEATTIE WINONA Agent 11962 c r 101, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 16920 SE 92ND PELHAM AVE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2021-10-21 16920 SE 92ND PELHAM AVE, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 11962 c r 101, 403, THE VILLAGES, FL 32162 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096317303 2020-05-01 0491 PPP 11962 COUNTY ROAD 101 STE 403, THE VILLAGES, FL, 32162-9337
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47126
Loan Approval Amount (current) 47126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-9337
Project Congressional District FL-11
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47416.5
Forgiveness Paid Date 2020-12-16
5286788303 2021-01-25 0491 PPS 16920 SE 92nd Pelham Ave, The Villages, FL, 32162-1898
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65975
Loan Approval Amount (current) 65975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, MARION, FL, 32162-1898
Project Congressional District FL-06
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66341.93
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State