Search icon

FUN TOWN LLC - Florida Company Profile

Company Details

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

FUN TOWN 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000021611
FEI/EIN Number 264505414

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

Mail Address: 431 PASTO CIR SW, PALM BAY, FL, 32908, US
Address: 431 PASTO CIR SW, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALANO ANTHONY C Managing Member 431 PASTO CIR SW, PALM BAY, FL, 32908
ANTHONY CATALANO M Managing Member 212 BRIGHTWATER DR SE, PALM BAY, FL, 32909
ANTHONY CATALANO Agent 431 PASTO CIR SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 431 PASTO CIR SW, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2020-06-24 431 PASTO CIR SW, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 431 PASTO CIR SW, PALM BAY, FL 32908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000112668 ACTIVE 05 2020 CA 0036808 XXXX XX BREVARD CO 2021-03-03 2026-03-16 $94,129.25 SWIFT FINANCIAL LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810
J13000967449 TERMINATED 1000000505807 BREVARD 2013-05-08 2033-05-22 $ 1,230.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000454408 TERMINATED 1000000277116 BREVARD 2012-05-25 2032-05-30 $ 643.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000033220 TERMINATED 1000000200649 BREVARD 2011-01-11 2031-01-19 $ 599.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Court Cases

Title Case Number Docket Date Status
FUN TOWN, LLC VS BROOKE CONTARDI, BY AND THROUGH HER MOTHER AND NEXT FRIEND JAYANN CONTARDI 5D2020-0944 2020-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-019751

Parties

Name FUN TOWN LLC
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name Jayann Contardi
Role Appellee
Status Active
Name Brooke Contardi
Role Appellee
Status Active
Representations Jarrod G. King
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fun Town, LLC
Docket Date 2020-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Fun Town, LLC
Docket Date 2020-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brooke Contardi
Docket Date 2020-07-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28- AMENDED
On Behalf Of Brooke Contardi
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Brooke Contardi
Docket Date 2020-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Fun Town, LLC
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fun Town, LLC
Docket Date 2020-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 168 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-04-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael R. D'Lugo 040710
On Behalf Of Fun Town, LLC
Docket Date 2020-04-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jarrod G. King 0012759
On Behalf Of Brooke Contardi
Docket Date 2020-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fun Town, LLC
Docket Date 2020-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/20
On Behalf Of Fun Town, LLC
Docket Date 2020-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAYANN CONTARDI, AS NEXT FRIEND OF B.C. VS FUN TOWN, LLC 5D2018-3518 2018-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-019751

Parties

Name JAYANN CONTARDI, AS NEXT FRIEND OF B.C.
Role Appellant
Status Active
Representations Jarrod G. King
Name FUN TOWN LLC
Role Appellee
Status Active
Representations Krista N. Cammack, Michael R. D'Lugo
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/8/18
On Behalf Of JAYANN CONTARDI, AS NEXT FRIEND OF B.C.
Docket Date 2018-11-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAYANN CONTARDI, AS NEXT FRIEND OF B.C.
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Fun Town, LLC
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fun Town, LLC
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/29
On Behalf Of Fun Town, LLC
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of Fun Town, LLC
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAYANN CONTARDI, AS NEXT FRIEND OF B.C.
Docket Date 2019-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES
Docket Date 2019-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 3/14; IB W/IN 30 DAYS OF SROA
Docket Date 2019-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAYANN CONTARDI, AS NEXT FRIEND OF B.C.
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 299 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/25
On Behalf Of JAYANN CONTARDI, AS NEXT FRIEND OF B.C.
Docket Date 2018-11-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of Fun Town, LLC
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fun Town, LLC
Docket Date 2018-11-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JARROD G. KING 0012759
On Behalf Of JAYANN CONTARDI, AS NEXT FRIEND OF B.C.

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7298477805 2020-06-03 0455 PPP 1976 North Wickham Road, Melbourne, FL, 32935-8179
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21172
Loan Approval Amount (current) 21172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Melbourne, BREVARD, FL, 32935-8179
Project Congressional District FL-08
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21399.96
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State