Search icon

FAITH XQ LLC - Florida Company Profile

Company Details

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

FAITH XQ 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: 11 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: L09000117998
FEI/EIN Number 271472957

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

Address: 1506 East Jean Street, Tampa, FL, 33610, US
Mail Address: 1506 East Jean Street, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKBORG DAVID Manager 1506 East Jean Street, Tampa, FL, 33610
HULL MICHAEL Agent 1506 EAST JEAN STREET, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 1506 East Jean Street, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2013-01-10 1506 East Jean Street, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-18 1506 EAST JEAN STREET, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2012-02-18 HULL, MICHAEL -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8134707310 2020-05-01 0455 PPP 1506 East Jean Street, Tampa, FL, 33610
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65833.42
Forgiveness Paid Date 2021-08-13
2846928902 2021-04-27 0455 PPS 1506 E Jean St, Tampa, FL, 33610-3429
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-3429
Project Congressional District FL-14
Number of Employees 4
NAICS code 511199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65585.89
Forgiveness Paid Date 2022-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State