Search icon

FLORIDA BANKRUPTCY GROUP LLC - Florida Company Profile

Company Details

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

FLORIDA BANKRUPTCY GROUP 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: 13 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: L10000001048
FEI/EIN Number 371591153

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

Address: 4121 N 31ST AVENUE, HOLLYWOOD, FL, 33021-2011, US
Mail Address: 4121 N 31ST AVENUE, HOLLYWOOD, FL, 33021-2011, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 371591153 2018-07-16 FLORIDA BANKRUPTCY GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing PATRICIA E GLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 371591153 2017-06-23 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing PATRICIA GLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 371591153 2016-07-14 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing PATRICIA E. GLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 371591153 2015-06-26 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing PEGLEASON
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 371591153 2014-06-20 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing PATRICIA E GLEASON, ESQ.
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANKRUPTCY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 371591153 2013-06-14 FLORIDA BANKRUPTCY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N 31ST. AVE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing FLORIDA BANKRUPTCY GROUP LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GLEASON KEVIN C Manager 4121 N 31ST AVENUE, HOLLYWOOD, FL, 330212011
GLEASON PATRICIA E Manager 1504 SUMMER AVE, JUPITER, FL, 33469
GLEASON KEVIN C Agent 4121 N 31 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4121 N 31ST AVENUE, HOLLYWOOD, FL 33021-2011 -
CHANGE OF MAILING ADDRESS 2019-02-26 4121 N 31ST AVENUE, HOLLYWOOD, FL 33021-2011 -
LC AMENDMENT 2017-08-10 - -
REGISTERED AGENT NAME CHANGED 2017-08-10 GLEASON, KEVIN C -
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 4121 N 31 AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-09
LC Amendment 2017-08-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620059000 2021-05-20 0455 PPP 4121 N 31st Ave, Hollywood, FL, 33021-2011
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73535
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2011
Project Congressional District FL-25
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18423.49
Forgiveness Paid Date 2021-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State