Search icon

FARIBA AZARI RAD LLC. - Florida Company Profile

Company Details

Entity Name: FARIBA AZARI RAD LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARIBA AZARI RAD 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 Nov 2015 (9 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L15000193261
FEI/EIN Number 81-0687031

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

Address: 4513 SHELDRAKE DR, ORLANDO, FL, 32812, US
Mail Address: 4513 SHELDRAKE DR, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZARI RAD FARIBA Manager 4513 SHELDRAKE DR, ORLANDO, FL, 32812
AZARI RAD FARIBA Agent 4513 SHELDRAKE DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000001979. CONVERSION NUMBER 100000209481
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 4513 SHELDRAKE DR, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2018-01-22 4513 SHELDRAKE DR, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 4513 SHELDRAKE DR, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2016-03-08 AZARI RAD, FARIBA -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507067808 2020-06-03 0491 PPP 4513 Sheldrake Drive, Orlando, FL, 32812
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-1001
Project Congressional District FL-09
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.68
Forgiveness Paid Date 2021-05-06
4466008905 2021-04-29 0491 PPS 4513 Sheldrake Dr, Orlando, FL, 32812-7549
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32812-7549
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.14
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State