Entity Name: | FOUND AND FILTERED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUND AND FILTERED 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jun 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000093020 |
FEI/EIN Number |
463085474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5010 N Nebraska Ave, Tampa, FL, 33603, US |
Mail Address: | 5010 N Nebraska Ave, Tampa, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Joel B | Managing Member | 309 E NORTH ST, TAMPA, FL, 336046178 |
DAVIS JOEL B | Agent | 309 E NORTH ST., TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006660 | COMMUNE + CO. | EXPIRED | 2014-01-20 | 2024-12-31 | - | 5010 N NEBRASKA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 5010 N Nebraska Ave, Tampa, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 5010 N Nebraska Ave, Tampa, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 309 E NORTH ST., Apt. 5, TAMPA, FL 33604 | - |
REINSTATEMENT | 2014-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000108312 | TERMINATED | 1000000860056 | HILLSBOROU | 2020-02-13 | 2040-02-19 | $ 7,143.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000018495 | TERMINATED | 1000000854020 | HILLSBOROU | 2020-01-02 | 2040-01-08 | $ 1,205.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000731891 | TERMINATED | 1000000846472 | HILLSBOROU | 2019-10-30 | 2039-11-06 | $ 4,088.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-11-21 |
Florida Limited Liability | 2013-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4797368303 | 2021-01-23 | 0455 | PPS | 1910 N Ola Ave Ste 108, Tampa, FL, 33602-2055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5461677100 | 2020-04-13 | 0455 | PPP | 1910 N OLA AVE STE 108, TAMPA, FL, 33602-2014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State