Search icon

FAIR PRICE PROPERTIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FAIR PRICE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIR PRICE PROPERTIES 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: 30 Oct 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: L15000184579
FEI/EIN Number 47-5453543

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

Address: 410 S WARE BLVD, STE 607, Tampa, FL, 33619, US
Mail Address: 410 S WARE BLVD, STE 607, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAIR PRICE PROPERTIES LLC, ILLINOIS LLC_08227926 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIR PRICE PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 475453543 2024-06-20 FAIR PRICE PROPERTIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 8632735504
Plan sponsor’s address 410 S WARE BLVD, SUITE 607, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing WALEED AHMED
Valid signature Filed with authorized/valid electronic signature
FAIR PRICE PROPERTIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475453543 2022-08-19 FAIR PRICE PROPERTIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 8632735504
Plan sponsor’s address 410 S WARE BLVD STE 607, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing WALEED AHMED
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AHMED WALEED Manager 410 S WARE BLVD, Tampa, FL, 33619
DIAMANTAS WILLIAM J Manager 410 S WARE BLVD, Tampa, FL, 33619
Diamantas William J Agent 410 S WARE BLVD, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102472 GC EQUITY GROUP EXPIRED 2019-09-18 2024-12-31 - 410 S WARE BLVD, STE 607, TAMPA, FL, 33619
G18000009753 FIRST BAY CAPITAL ACTIVE 2018-01-17 2028-12-31 - 410 S WARE BLVD, STE 607, TAMPA, FL, 33619
G16000039414 FAIR PRICE PROPERTIES EXPIRED 2016-04-18 2021-12-31 - 1231 CHARLESWORTH DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 410 S WARE BLVD, STE 607, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-01-31 410 S WARE BLVD, STE 607, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 410 S WARE BLVD, STE 607, Tampa, FL 33619 -
LC NAME CHANGE 2017-06-14 FAIR PRICE PROPERTIES LLC -
REGISTERED AGENT NAME CHANGED 2017-02-21 Diamantas, William J -
LC AMENDMENT 2016-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
LC Name Change 2017-06-14
ANNUAL REPORT 2017-02-21
LC Amendment 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7370858400 2021-02-11 0455 PPS 410 S Ware Blvd Ste 607, Tampa, FL, 33619-8402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50937
Loan Approval Amount (current) 50937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8402
Project Congressional District FL-16
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51253.15
Forgiveness Paid Date 2021-09-29
2602347706 2020-05-01 0455 PPP 410 S WARE BLVD STE 607, TAMPA, FL, 33619
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49592
Loan Approval Amount (current) 49592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50033.45
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State