Search icon

FIRST CLASS DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: FIRST CLASS DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CLASS DETAILING, 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L13000023051
FEI/EIN Number 462331600

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

Address: 612 Florida Avenue, PALM HARBOR, FL, 34683, US
Mail Address: P.O. Box 115, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST CLASS DETAILING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 462331600 2024-05-05 FIRST CLASS DETAILING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811120
Sponsor’s telephone number 7274037831
Plan sponsor’s address 612 FLORIDA AVE, PALM HARBOR, FL, 346835459

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANTIAGO ANTHONY M Managing Member 612 Florida Avenue, PALM HARBOR, FL, 34683
SANTIAGO ANTHONY M Agent 612 Florida Avenue, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 612 Florida Avenue, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2023-02-07 SANTIAGO, ANTHONY M. -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 612 Florida Avenue, PALM HARBOR, FL 34683 -
REINSTATEMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 612 Florida Avenue, PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632677 ACTIVE 1000001014113 PINELLAS 2024-09-20 2034-09-25 $ 702.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000424182 TERMINATED 1000000829627 PINELLAS 2019-06-12 2039-06-19 $ 6,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000232148 TERMINATED 1000000820556 PINELLAS 2019-03-25 2039-03-27 $ 1,652.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000214153 TERMINATED 1000000819419 PINELLAS 2019-03-12 2039-03-20 $ 1,193.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000048924 TERMINATED 1000000810646 PINELLAS 2019-01-09 2039-01-16 $ 2,647.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000743138 TERMINATED 1000000802660 PINELLAS 2018-11-01 2038-11-07 $ 1,488.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000643094 TERMINATED 1000000679018 PINELLAS 2015-06-01 2035-06-04 $ 3,021.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000196622 TERMINATED 1000000652519 PINELLAS 2015-01-29 2025-02-05 $ 531.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000196630 TERMINATED 1000000652520 PINELLAS 2015-01-29 2035-02-05 $ 1,594.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323547708 2020-05-01 0455 PPP UNIT B 612 FLORIDA AVE, PALM HARBOR, FL, 34683-5459
Loan Status Date 2021-09-28
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25717
Loan Approval Amount (current) 25717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM HARBOR, PINELLAS, FL, 34683-5459
Project Congressional District FL-13
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15882.43
Forgiveness Paid Date 2021-05-20
3158747901 2020-06-13 0455 PPP 617 SE 24th Ave, Cape Coral, FL, 33990-2552
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3962
Loan Approval Amount (current) 3962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-2552
Project Congressional District FL-19
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State