Search icon

ASIA FOUNTAINS, LLC - Florida Company Profile

Company Details

Entity Name: ASIA FOUNTAINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASIA FOUNTAINS, 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: 14 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L15000207751
FEI/EIN Number 81-0862175

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

Mail Address: 431 Fairway Drive, Suite 200, Deerfield Beach, FL, 33441, US
Address: 7300 W CAMINO REAL, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FGM, LLC Manager
PRIVCAP COMPANIES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084794 OAK & EMBER ACTIVE 2024-07-16 2029-12-31 - 7000 W CAMINO REAL, BOCA RATON, FL, 33433
G23000082312 BOWL'D BOCA ACTIVE 2023-07-12 2028-12-31 - 7300 W CAMINO REAL, STE 203, BOCA RATON, FL, 33433
G21000104342 BAO BOCA ACTIVE 2021-08-11 2026-12-31 - 7200 W CAMINO REAL SUITE, 200, BOCA RATON, FL, 33433
G19000119250 BUTCHER BLOCK EXPRESS EXPIRED 2019-11-05 2024-12-31 - P.O.BOX 5032, DEERFIELD BCH, FL, 33442
G19000118709 BUTCHER GRILL EXPRESS EXPIRED 2019-11-04 2024-12-31 - 7100 W CAMINO REAL, SUITE 100, BOCA RATON, FL, 33433
G17000004412 ASIA BOCA HOLDINGS EXPIRED 2017-01-12 2022-12-31 - 7600 W CAMINO REAL SUITE 101, BOCA RATON, FL, 33433
G16000013406 ASIA RESTAURANT EXPIRED 2016-02-05 2021-12-31 - 7600 W CAMINO REAL STE 101, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 431 Fairway Drive, Suite 200, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-24 7300 W CAMINO REAL, STE 203, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 7300 W CAMINO REAL, STE 203, BOCA RATON, FL 33433 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-04-14 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 PRIVCAP COMPANIES, LLC -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-05
LC Amendment 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467388905 2021-04-29 0455 PPS 7600 Camino Real, Boca Raton, FL, 33433-5514
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149996
Loan Approval Amount (current) 149996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-5514
Project Congressional District FL-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151000.14
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State