Search icon

FAUXTOPIA LLC - Florida Company Profile

Company Details

Entity Name: FAUXTOPIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAUXTOPIA 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: 16 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L13000116151
FEI/EIN Number 27-0616390

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

Address: 330 11th St. NW, NAPLES, FL, 34120, US
Mail Address: 330 11th St. NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Christina Chief Operating Officer 330 11th St. NW, NAPLES, FL, 34120
JONES CHRISTINA M Agent 330 11th St. NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 330 11th St. NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 330 11th St. NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-01-11 330 11th St. NW, NAPLES, FL 34120 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 JONES, CHRISTINA M -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-02-06
REINSTATEMENT 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1755147701 2020-05-01 0455 PPP 330 11TH ST NW, NAPLES, FL, 34120
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5840
Loan Approval Amount (current) 5840
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 NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 1
NAICS code 999990
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 -
Forgiveness Paid Date -
7816327001 2020-04-08 0455 PPP 791 10th St S Ste 301, NAPLES, FL, 34102-6700
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167295
Loan Approval Amount (current) 167295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-6700
Project Congressional District FL-19
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168414.95
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State