Search icon

FAMILY PAINTBALL CENTER LLC. - Florida Company Profile

Company Details

Entity Name: FAMILY PAINTBALL CENTER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FAMILY PAINTBALL CENTER 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: 09 Mar 2012 (13 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 01 Oct 2024 (5 months ago)
Document Number: L12000034877
FEI/EIN Number 45-4931513

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

Mail Address: 1597 SW 143RD PLACE, MIAMI, FL 33184
Address: 220 NW 137th Ave, Miami, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT, ADOLFO R. Manager 1597 SW 143RD PLACE, MIAMI, FL 33184
BETANCOURT, JENNIFER Manager 1597 SW 143RD PLACE, MIAMI, FL 33184
BETANCOURT, ADOLFO Manager 1040 NW 136 AVENUE, MIAMI, FL 33182
Betafam LLC Manager 1201 Orange Street, Suite 600 Wilmington, DE 19801
EPGD ATTORNEYS AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
LC STMNT CORR 2024-10-01 - -
LC AMENDMENT 2024-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 777 SW 37th Avenue, Ste 510, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-01-10 EPGD Attorneys at Law, P.A. -
CHANGE OF MAILING ADDRESS 2021-03-16 220 NW 137th Ave, Miami, FL 33182 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 220 NW 137th Ave, Miami, FL 33182 -
LC AMENDMENT 2012-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518680 TERMINATED 1000000936453 DADE 2022-11-03 2042-11-09 $ 13,036.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000213995 TERMINATED 1000000886108 DADE 2021-04-28 2041-05-05 $ 2,724.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCSTCOR 2024-10-01
LC Amendment 2024-09-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743447700 2020-05-01 0455 PPP 1597 SW 143rd Place, MIAMI, FL, 33184
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 MIAMI, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 16
NAICS code 711219
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 50445.08
Forgiveness Paid Date 2021-03-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State