Search icon

FAST BREAKS ENTERTAINMENT EXECUTIVE DISC JOCKEY'S LLC - Florida Company Profile

Company Details

Entity Name: FAST BREAKS ENTERTAINMENT EXECUTIVE DISC JOCKEY'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST BREAKS ENTERTAINMENT EXECUTIVE DISC JOCKEY'S 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: 03 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L12000016588
FEI/EIN Number 352437785

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

Address: 1014 US HIGHWAY 19, SUITE 100, HOLIDAY, FL, 34691, US
Mail Address: 1014 US HIGHWAY 19, SUITE 100, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pasek Phillip M President 1014 US HIGHWAY 19, HOLIDAY, FL, 34691
PASEK PHILLIP M Agent 1014 US HIGHWAY, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1014 US HIGHWAY 19, SUITE 100, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2020-01-20 1014 US HIGHWAY 19, SUITE 100, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 1014 US HIGHWAY, SUITE 100, HOLIDAY, FL 34691 -
LC STMNT OF RA/RO CHG 2019-09-16 - -
LC AMENDMENT 2019-05-24 - -
REINSTATEMENT 2013-11-22 - -
REGISTERED AGENT NAME CHANGED 2013-11-22 PASEK, PHILLIP M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-09-16
LC Amendment 2019-05-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100557004 2020-04-09 0455 PPP 1014 US Highway 19, Ste. 100, HOLIDAY, FL, 34691
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10108.22
Forgiveness Paid Date 2021-05-20
2903308302 2021-01-21 0455 PPS 1014 US Highway 19 Ste 100, Holiday, FL, 34691-5631
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-5631
Project Congressional District FL-12
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13614.66
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4359019 Interstate 2025-02-08 - - 1 4 Private(Property)
Legal Name FAST BREAKS ENTERTAINMENT EXECUTIVE DISC JOCKEY'S
DBA Name -
Physical Address 1014 US HIGHWAY 19 STE 100 , HOLIDAY, FL, 34691-5631, US
Mailing Address 1014 US HIGHWAY 19 STE 100 , HOLIDAY, FL, 34691-5631, US
Phone (727) 418-1714
Fax -
E-mail PHIL@FASTBREAKSENTERTAINMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State