Search icon

THE FAILLE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: THE FAILLE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FAILLE AGENCY, 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: 03 Nov 2006 (19 years ago)
Document Number: L06000106964
FEI/EIN Number 205830748

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

Address: 917 Hospital Dr, NICEVILLE, FL, 32578, US
Mail Address: 917 Hospital Dr, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAILLE CHRISTOPHER R Managing Member 917 Hospital Dr, NICEVILLE, FL, 32578
FAILLE FRANCES A Managing Member 917 Hospital Dr, NICEVILLE, FL, 32578
FAILLE Frances A Agent 917 Hospital Dr, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-01 FAILLE, Frances A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 917 Hospital Dr, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-04-17 917 Hospital Dr, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 917 Hospital Dr, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035468601 2021-03-20 0491 PPS 917 Hospital Dr, Niceville, FL, 32578-2707
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6612
Loan Approval Amount (current) 6612
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2707
Project Congressional District FL-01
Number of Employees 3
NAICS code 524210
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 6706.38
Forgiveness Paid Date 2022-08-25
2661887410 2020-05-06 0491 PPP 917 HOSPITAL DR, NICEVILLE, FL, 32578-2707
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8046
Loan Approval Amount (current) 8046
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2707
Project Congressional District FL-01
Number of Employees 1
NAICS code 524210
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 6741.38
Forgiveness Paid Date 2022-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State