Search icon

FAIL SAFE ACCOUNTING LLC - Florida Company Profile

Company Details

Entity Name: FAIL SAFE ACCOUNTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIL SAFE ACCOUNTING 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: 12 Dec 2012 (12 years ago)
Document Number: L12000154921
FEI/EIN Number 46-1549004

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

Address: 20 S ROSE AVE, KISSIMMEE, FL, 34741, US
Mail Address: 20 S ROSE AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FAIL SAFE INSURANCE LLC Agent
FAIL SAFE TAX LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075477 FAIL SAFE TAX & INSURANCE ACTIVE 2024-06-19 2029-12-31 - 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-04-30 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2018-05-01 FAIL SAFE INSURANCE LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9660937205 2020-04-28 0455 PPP 20 S. Rose Ave Suite 4, Kissimmee, FL, 34741
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50940
Loan Approval Amount (current) 50940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 6
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2379108609 2021-03-15 0455 PPS 20 S Rose Ave Ste 4, Kissimmee, FL, 34741-5401
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149778
Loan Approval Amount (current) 149778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5401
Project Congressional District FL-09
Number of Employees 11
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 150922.88
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State