Search icon

1960 LLC - Florida Company Profile

Company Details

Entity Name: 1960 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1960 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000059548
FEI/EIN Number 650640600

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

Address: 191 COCONUT PALM ROAD, BOCA RATON, FL, 33432, US
Mail Address: 191 COCONUT PALM ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD DALE MARKUSSEN PA 401 K PROFIT SHARING PLAN TRUST 2018 472284967 2019-05-08 1960 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 9413566181
Plan sponsor’s address 3722 98TH TER N, PINELLAS PARK, FL, 337821649

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing RICHARD DALE MARKUSSEN
Valid signature Filed with authorized/valid electronic signature
1960 401 K PROFIT SHARING PLAN TRUST 2016 364515718 2017-05-14 1960 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 5616284282
Plan sponsor’s address 8461 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 334730522

Signature of

Role Plan administrator
Date 2017-05-14
Name of individual signing GEORGE SOTO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRUNET PIERRE Managing Member 191 COCONUT PALM ROAD, BOCA RATON, FL, 33432
BRUNET PIERRE Agent 191 COCONUT PALM ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 BRUNET, PIERRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 191 COCONUT PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-03-06 191 COCONUT PALM ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 191 COCONUT PALM ROAD, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-08-29
Florida Limited Liability 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940957301 2020-04-29 0491 PPP 1300 BAYOU BLVD, PENSACOLA, FL, 32503
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2486
Loan Approval Amount (current) 2486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2544.01
Forgiveness Paid Date 2022-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State