Search icon

FOURCEE LLC - Florida Company Profile

Company Details

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

FOURCEE 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000176697
FEI/EIN Number 47-5350195

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

Mail Address: 1212 Court St Ste D, Clearwater, FL, 33756, US
Address: 432 CLEVELAND STREET UNIT E, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGAMBA WILLIAM Authorized Member 432 CLEVELAND STREET UNIT E, CLEARWATER, FL, 33755
MITOW JASON Authorized Member 432 CLEVELAND STREET, CLEARWATER, FL, 33755
LAGAMBA WILLIAM Agent 15 SOMERSET ST, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035123 BLACKBRICK TAVERN & KITCHEN ACTIVE 2020-03-24 2025-12-31 - 1932 DREW ST, UNIT 11, CLEARWATER, FL, 33765
G16000011068 GRINDHOUSE COFFEE CAFE ACTIVE 2016-01-29 2026-12-31 - 432 CLEVELAND STREET, SUITE E, CLEARWATER, FL, 33755
G16000010679 GRINDHOUSE EXPIRED 2016-01-28 2021-12-31 - 432 CLEVELAND STREET, UNIT E, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-25 432 CLEVELAND STREET UNIT E, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 15 SOMERSET ST, UNIT 602, CLEARWATER, FL 33767 -
LC AMENDMENT 2015-11-16 - -
LC STMNT CORR 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 432 CLEVELAND STREET UNIT E, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
LC Amendment 2015-11-16
CORLCSTCOR 2015-10-20
Florida Limited Liability 2015-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4718577303 2020-04-30 0455 PPP 1932 Drew Street, Clearwater, FL, 33765-3025
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-3025
Project Congressional District FL-13
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33814.67
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State