Search icon

FALTOULES, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FALTOULES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALTOULES, PLLC 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 Oct 2015 (10 years ago)
Last Event: LC STMNT CORR/NC
Event Date Filed: 04 Nov 2015 (10 years ago)
Document Number: L15000183524
FEI/EIN Number APPLIED FOR

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

Address: 1457 OAKFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: 1457 OAKFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULES AMIR Authorized Member 1457 OAKFIELD DRIVE, BRANDON, FL, 33511
BOULES AMIR Agent 1457 OAKFIELD DRIVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114686 OAKFIELD DENTAL EXPIRED 2015-11-11 2020-12-31 - 24311 DENALI CT, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1457 OAKFIELD DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-25 1457 OAKFIELD DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1457 OAKFIELD DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2016-04-19 BOULES, AMIR -
LC STMNT CORR/NC 2015-11-04 FALTOULES, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
CORLCSTCNC 2015-11-04

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:
65527.00
Total Face Value Of Loan:
65527.00
Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
65526.00
Total Face Value Of Loan:
65526.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65527
Current Approval Amount:
65527
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65984.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65526
Current Approval Amount:
65526
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66073.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State