Search icon

FAMILY FIRST HOMES FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: FAMILY FIRST HOMES FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY FIRST HOMES FLORIDA 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L14000054876
FEI/EIN Number 46-5292075

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

Address: 3018 MONA LISA BLVD, NAPLES, FL, 34119, US
Mail Address: 3018 MONA LISA BLVD, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN EDWARD S Manager 3018 MONA LISA BLVD, NAPLES, FL, 34119
EGDES DONNA Auth 3018 MONA LISA BLVD, NAPLES, FL, 34119
Lewis Mark Auth 3018 MONA LISA BLVD, NAPLES, FL, 34119
UJCZO JOSEPH EESQ Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-13 - -
LC AMND STMNT OF AUTHORITY 2019-04-17 - -
LC AMND STMNT OF AUTHORITY 2017-05-09 - -
LC STMNT OF AUTHORITY 2016-10-17 - -
LC DISSOCIATION MEM 2016-07-28 - -
LC DISSOCIATION MEM 2016-07-27 - -

Court Cases

Title Case Number Docket Date Status
AMANDA BLUME VS FAMILY FIRST HOMES FLORIDA, LLC, ET AL. 2D2023-0085 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-001368

Parties

Name JAMES V. BLUME, I I I
Role Appellee
Status Active
Name FAMILY FIRST HOMES FLORIDA LLC
Role Appellee
Status Active
Representations DANIEL A. NICHOLAS, ESQ., MATTHEW L. SCHWARTZ, ESQ., ANDREW G. TRETTER, ESQ., BRIAN RUBENSTEIN, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name AMANDA BLUME
Role Appellant
Status Active
Representations TIMOTHY W. WEBER, ESQ., JOSEPH P. KENNY, ESQ., AMANDA A. FELTEN, ESQ.

Docket Entries

Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMANDA BLUME
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AMANDA BLUME

Documents

Name Date
LC Voluntary Dissolution 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-11
CORLCAAUTH 2019-04-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
CORLCAUTH 2017-05-09
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240407806 2020-05-01 0455 PPP 3018 MONA LISA BLVD, NAPLES, FL, 34119
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50512.5
Loan Approval Amount (current) 50512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50944.66
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State