Search icon

FLIPPERS LLC - Florida Company Profile

Company Details

Entity Name: FLIPPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIPPERS 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: 01 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000021420
FEI/EIN Number 81-1263978

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

Address: 7000 W. Palmetto Park Rd, Suite 210, Boca Raton, FL, 33433, US
Mail Address: 7000 W. Palmetto Park Rd, Suite 210, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELD DAVID Manager 7000 W. Palmetto Park Rd, Boca Raton, FL, 33433
FELD Michael Agent 7000 W. Palmetto Park Rd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087246 FILE FLORIDA CO. EXPIRED 2018-08-07 2023-12-31 - PO BOX 880232, BOCA RATON, FL, 33428
G18000046985 FILE FLORIDA EXPIRED 2018-04-12 2023-12-31 - 629 SW 1ST AVE, FORT LAUDERDALE, FL, 33301
G17000073445 BUSINESS FILINGS LLC EXPIRED 2017-07-07 2022-12-31 - 21929, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-21 7000 W. Palmetto Park Rd, Suite 210, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2023-05-21 7000 W. Palmetto Park Rd, Suite 210, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2023-05-21 FELD, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-05-21 7000 W. Palmetto Park Rd, Suite 210, Boca Raton, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000411993 TERMINATED 1000000931305 PALM BEACH 2022-08-22 2042-08-31 $ 3,210.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437587003 2020-04-08 0455 PPP 7000 W PALMETTO PARK ROAD STE 210, BOCA RATON, FL, 33433-3411
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33433-3411
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.95
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State