Search icon

FAITH IN FLOWERS LLC - Florida Company Profile

Company Details

Entity Name: FAITH IN FLOWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH IN FLOWERS 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: 10 Jan 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L13000004985
FEI/EIN Number 46-1786402

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

Address: 30400 sw 191 ct, Homestead, FL, 33030, US
Mail Address: 1601 N MILITARY TRAIL, B, WEST PALM BEACH, FL, 33409, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabrera Francisco M Managing Member 30400 sw 191 ct, Homestead, FL, 33030
Cabrera Lucila D Agent 30400 sw 191 ct, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 30400 sw 191 ct, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2020-12-02 Cabrera, Lucila D -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 30400 sw 191 ct, Homestead, FL 33030 -
LC DISSOCIATION MEM 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8241847203 2020-04-28 0455 PPP 1601 N MILITARY TRAIL, WEST PALM BEACH, FL, 33409
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 40
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100671.23
Forgiveness Paid Date 2021-01-07
9996998506 2021-03-12 0455 PPS 1601 N Military Trl, West Palm Beach, FL, 33409-4711
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89708.56
Loan Approval Amount (current) 89708.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-4711
Project Congressional District FL-20
Number of Employees 38
NAICS code 453110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90306.62
Forgiveness Paid Date 2021-11-19

Date of last update: 02 May 2025

Sources: Florida Department of State