Search icon

FEARLESS CLOTHING KOMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEARLESS CLOTHING KOMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000091827
FEI/EIN Number APPLIED FOR
Address: 1968 S. Coast Hwy suite, Laguna Beach, CA, 92651, US
Mail Address: 12293 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBANKS YASMEEN Manager 1968 S. Coast Hwy suite, Laguna Beach, CA, 92651
MICHEL TAMARAH Manager 1968 S. Coast Hwy suite, Laguna Beach, CA, 92651
EBANKS YASMEEN MGR Agent 12293 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053081 FCK BRAND, LLC EXPIRED 2016-05-27 2021-12-31 - 9021 SW 94TH ST UNIT 603, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-08 EBANKS, YASMEEN, MGR -
REINSTATEMENT 2022-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 12293 COLONY PRESERVE DR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-11-07 1968 S. Coast Hwy suite, 2494, Laguna Beach, CA 92651 -
REINSTATEMENT 2019-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 1968 S. Coast Hwy suite, 2494, Laguna Beach, CA 92651 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-01-08
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-09-25
REINSTATEMENT 2019-02-16
ANNUAL REPORT 2016-03-18
Florida Limited Liability 2015-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$65,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,423.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $64,994
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$65,000
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,847.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $65,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State