Search icon

FLORIDA SERVICES TEAM, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SERVICES TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SERVICES TEAM, 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: 06 Jan 2016 (9 years ago)
Date of dissolution: 29 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L16000004361
Address: 1159 SARASOTA CENTER BLVD, SARASOTA, FL, 34240, US
Mail Address: 1159 SARASOTA CENTER BLVD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESTERO KRISTY Manager 9447 CHERRY HILLS AVE CIR, BRADENTON, FL, 34202
JONES KRISTY Agent 9947 CHERRY HILLS AVE CIRCLE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107672 MOLD PROS USA ACTIVE 2020-08-20 2025-12-31 - 1159 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
G20000016993 NATIONAL DKI SERVICES ACTIVE 2020-02-06 2025-12-31 - 9947 CHERRY HILLS AVE CIR, BRADENTON, FL, 34202
G18000099271 MRS RESTORATION EXPIRED 2018-09-07 2023-12-31 - 1159 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
G17000072583 MASTERCRAFT RESTORATION & CONSTRUCTION EXPIRED 2017-07-05 2022-12-31 - 1159 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
G17000072793 AMARCO RESTORATION ACTIVE 2017-07-05 2027-12-31 - 1990 MAIN STREET, SUITE 750-ROOM 500, SARASOTA, FL, 34236
G16000075708 FIRESTAR EXPIRED 2016-07-28 2021-12-31 - 9947 CHERRY HILLS AVE CIRCLE, BRADENTON, FL, 34202
G16000075714 MASTERCRAFT EXPIRED 2016-07-28 2021-12-31 - 9947 CHERRY HILLS AVE CIRCLE, BRADENTON, FL, 34202
G16000075706 PUZZLE CONTENTZ EXPIRED 2016-07-28 2021-12-31 - 9947 CHERRY HILLS AVE CIRCLE, BRADENTON, FL, 34202
G16000075704 FLOODPROS ACTIVE 2016-07-28 2027-12-31 - 9947 CHERRY HILLS AVE CIRCLE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000093446. CONVERSION NUMBER 700000219637
LC AMENDMENT 2018-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 1159 SARASOTA CENTER BLVD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2017-07-06 1159 SARASOTA CENTER BLVD, SARASOTA, FL 34240 -
LC AMENDMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 JONES, KRISTY -

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
LC Amendment 2018-10-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
LC Amendment 2016-12-01
Florida Limited Liability 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075937205 2020-04-28 0455 PPP 1159 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91035
Loan Approval Amount (current) 91035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 16
NAICS code 562910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91551.69
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State