Search icon

FALAMAGA LLC - Florida Company Profile

Company Details

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

FALAMAGA 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: 08 Jul 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L10000072027
FEI/EIN Number 273020535

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

Address: 28152 PASEO DR., SUITE 195, WESLEY CHAPEL, FL, 33543, US
Mail Address: 28152 PASEO DR., SUITE 195, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
FALABELLA STEVEN Managing Member 28152 PASEO DR., SUITE 195, WESLEY CHAPEL, FL, 33543
FALABELLA MICAELA D Managing Member 28152 PASEO DR., SUITE 195, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094519 900 DEGREES NEW YORK PIZZA ACTIVE 2024-08-08 2029-12-31 - 6027 WESLEY GROVE BLVD, SUITE 207 208, WESLEY CHAPEL, FL, 33544
G24000093625 900 DEGREES WOODFIRED PIZZA ACTIVE 2024-08-07 2029-12-31 - 28152 PASEO DR, SUITE 195, WESLEY CHAPEL, FL, 33543
G24000090991 900 DEGREES WOODFIRED PIZZA ACTIVE 2024-07-27 2029-12-31 - 28152 PASEO DR, SUITE 195, WESLEY CHAPEL, FL, 33543
G21000007695 900 DEGREES NY PIZZA ACTIVE 2021-01-15 2026-12-31 - 6027 WESLEY GROVE BLVD, SUITE 105, WESLEY CHAPEL, FL, 33544
G13000064128 900 DEGREES WOODFIRED PIZZA EXPIRED 2013-06-25 2018-12-31 - 28152 PASEO DR, SUITE 195, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
MERGER 2023-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000240305
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
Merger 2023-03-31
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483127701 2020-05-01 0455 PPP 28152 PASEO DR STE 195, WESLEY CHAPEL, FL, 33543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 240
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75853.42
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State