Search icon

F STREET HOMES, LLC - Florida Company Profile

Company Details

Entity Name: F STREET HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F STREET HOMES, 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: 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: 30 Oct 2013 (11 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: L13000152949
FEI/EIN Number 46-4001194

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

Address: 8519 Gunn Hwy, Odessa, FL, 33556, US
Mail Address: 18904 Cimbora Dr, Spring Hill, FL, 34610, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHNELL DERRICK S Member 8519 Gunn Hwy, Odessa, FL, 33556
RUSHNELL DEVON S Manager 8519 Gunn Hwy, Odessa, FL, 33556
BROWNING ROBERT WJR Agent ONE N. TUTTLE AVE., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-18 8519 Gunn Hwy, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 8519 Gunn Hwy, Odessa, FL 33556 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2014-09-05 F STREET HOMES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05
LC Amended/Restated Article/NC 2014-09-05
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2905627203 2020-04-16 0455 PPP 18904 Cimbora Dr, Spring Hill, FL, 34610-7122
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-7122
Project Congressional District FL-12
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8327.75
Forgiveness Paid Date 2021-04-08
3774518401 2021-02-05 0455 PPS 720 132nd Street Cir NE, Bradenton, FL, 34212-2721
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7153.7
Loan Approval Amount (current) 7153.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-2721
Project Congressional District FL-16
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7183.88
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State