Search icon

MICHELLE FAEDO'S FOOD, LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE FAEDO'S FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE FAEDO'S FOOD, 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L15000110268
FEI/EIN Number 47-4457434

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

Address: 1515 Bates St, Brandon, FL, 33510, US
Mail Address: 1515 Bates St, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAEDO MICHELLE R Member 1515 Bates St, Brandon, FL, 33510
FAEDO ROBERT A Manager 1515 Bates St, Brandon, FL, 33510
Faedo Michelle Agent 1515 Bates St, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1515 Bates St, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Faedo, Michelle -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 1515 Bates St, Brandon, FL 33510 -
REINSTATEMENT 2017-06-07 - -
CHANGE OF MAILING ADDRESS 2017-06-07 1515 Bates St, Brandon, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482263 ACTIVE 1000001003509 HILLSBOROU 2024-07-26 2044-07-31 $ 2,458.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000094106 ACTIVE 1000000877702 HILLSBOROU 2021-02-22 2041-03-03 $ 7,599.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000397644 TERMINATED 1000000828332 HILLSBOROU 2019-05-29 2039-06-05 $ 2,248.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000108348 TERMINATED 1000000814338 HILLSBOROU 2019-02-07 2039-02-13 $ 1,606.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-06-07
Florida Limited Liability 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924477303 2020-04-30 0455 PPP 601 E Kennedy Blvd, Tampa, FL, 33602
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7074.8
Loan Approval Amount (current) 7074.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4633.28
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State