Search icon

FRICKIN FAB LLC - Florida Company Profile

Company Details

Entity Name: FRICKIN FAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRICKIN FAB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L15000164679
FEI/EIN Number 47-5177668

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

Address: 3626 SOUTH MANHATTAN AVENUE, TAMPA, FL, 33629, US
Mail Address: 6607 Newport Palms Ct, Tampa, FL, 33647, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRICK EMILY C Owner 6607 Newport Palms Ct, Tampa, FL, 33647
FRICK EMILY C Agent 6607 Newport Palms Ct, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124635 OH WHATEVER ACTIVE 2020-09-24 2025-12-31 - 3612 S MANHATTAN AVENUE, TAMPA, FL, 33629
G19000073732 FURNITURE FLIP LAB EXPIRED 2019-07-04 2024-12-31 - 3324 BRIARWOOD CIR, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-20 3626 SOUTH MANHATTAN AVENUE, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 6607 Newport Palms Ct, Tampa, FL 33647 -
LC DISSOCIATION MEM 2017-10-06 - -
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 FRICK, EMILY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-27
CORLCDSMEM 2017-10-06
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215567700 2020-05-01 0455 PPP 3626 S MANHATTAN AVE, TAMPA, FL, 33629-8430
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4131
Loan Approval Amount (current) 4131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-8430
Project Congressional District FL-14
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4151.26
Forgiveness Paid Date 2020-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State