Search icon

FLORIDA TRIPLE THREAT ALL STARS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA TRIPLE THREAT ALL STARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA TRIPLE THREAT ALL STARS, 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 27 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L09000038019
FEI/EIN Number 27-0162942

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

Address: 1061 nw 115th ave, Plantation, FL, 33323, US
Mail Address: 1061 nw 115th ave, Plantation, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES CHERYL WMGMR Managing Member 1061 nw 115th ave, Plantation, FL, 33323
DAVIES MATT E Managing Member 1061 nw 115th ave, Plantation, FL, 33323
DAVIES MATT E Agent 1061 nw 115th ave, Plantation, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1061 nw 115th ave, Plantation, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1061 nw 115th ave, Plantation, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-03-10 1061 nw 115th ave, Plantation, FL 33323 -
REGISTERED AGENT NAME CHANGED 2021-03-10 DAVIES, MATT E -
LC AMENDMENT 2020-09-09 - -
LC NAME CHANGE 2010-11-12 FLORIDA TRIPLE THREAT ALL STARS, LLC -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-27
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-03-05
LC Amendment 2020-09-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408777305 2020-04-28 0455 PPP 1061 NW 115th Ave, Plantation, FL, 33323-2534
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33323-2534
Project Congressional District FL-25
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28743.04
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State