Search icon

FUTURE 21, LLC - Florida Company Profile

Company Details

Entity Name: FUTURE 21, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE 21, 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000188762
FEI/EIN Number 36-4799243

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

Address: 8124 US HIGHWAY 19, PORT RICHEY, FL, 34668, US
Mail Address: 8124 US HIGHWAY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA GUSTAVO S Authorized Member 175 SW 7th STREET, MIAMI, FL, 33130
ECCO PLANET CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060089 ALPER 2 EXPIRED 2019-05-20 2024-12-31 - 8124 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 8124 US HIGHWAY 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2019-05-03 8124 US HIGHWAY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2019-04-25 ECCO PLANET CORP -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 175 SW 7th STREET, SUITE 1515, MIAMI, FL 33130 -

Documents

Name Date
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2014-12-10

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16273.59
Total Face Value Of Loan:
16273.59
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16273.59
Total Face Value Of Loan:
16273.59

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16273.59
Current Approval Amount:
16273.59
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16427.85
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16273.59
Current Approval Amount:
16273.59
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16448.81

Date of last update: 01 May 2025

Sources: Florida Department of State