Search icon

FOREST CITY BARGAIN LLC

Company Details

Entity Name: FOREST CITY BARGAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L15000181019
FEI/EIN Number 47-5607106
Mail Address: 3777 SPEAR POINT DR, Orlando, FL 32837
Address: 2983 VINELAND RD, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ALABDALLY, ALHUSSEIN Agent 2983 VINELAND RD, KISSIMMEE, FL 34746

Manager

Name Role Address
ALABDALLY, ALHUSSEIN Manager 3777 SPEAR POINT DR, ORLANDO, FL 32837

Member

Name Role Address
ALABDALLY, ALI Member 3777 SPEAR POINT DR, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132596 SULTAN HOOKAH LOUNGE ACTIVE 2016-12-09 2026-12-31 No data 3812 MT VERNON WAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 2983 VINELAND RD, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2022-01-04 2983 VINELAND RD, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2983 VINELAND RD, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 2983 VINELAND RD, KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2017-01-17 ALABDALLY, ALHUSSEIN No data
LC AMENDMENT 2015-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329968102 2020-07-23 0455 PPP 2983 VINELAND RD, KISSIMMEE, FL, 34746-5509
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13837
Loan Approval Amount (current) 13837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-5509
Project Congressional District FL-09
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13917.45
Forgiveness Paid Date 2021-02-24
3537678606 2021-03-17 0455 PPS 2983 Vineland Rd, Kissimmee, FL, 34746-5509
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11288
Loan Approval Amount (current) 11288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5509
Project Congressional District FL-09
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11418.51
Forgiveness Paid Date 2022-05-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State