Search icon

SUBWAY # 1443, LLC - Florida Company Profile

Company Details

Entity Name: SUBWAY # 1443, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBWAY # 1443, 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 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L08000054527
FEI/EIN Number 262697430

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

Address: 3900 E. Indiantown Road, Ste 607 PMB 339, JUPITER, FL, 33477, US
Mail Address: 3900 E. Indiantown Road, Ste 607 PMB 339, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFELD RODOLFO M Manager 3900 E. Indiantown Road, JUPITER, FL, 33477
LEFELD RODOLFO M Agent 3900 E. Indiantown Road, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 3900 E. Indiantown Road, Ste 607 PMB 339, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-01-31 3900 E. Indiantown Road, Ste 607 PMB 339, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 3900 E. Indiantown Road, Ste 607 PMB 339, JUPITER, FL 33477 -
LC AMENDMENT 2018-06-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
LC Amendment 2018-06-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2017-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10281.32

Date of last update: 03 Jun 2025

Sources: Florida Department of State