Search icon

FLIP FACTORY ZONE, LLC - Florida Company Profile

Company Details

Entity Name: FLIP FACTORY ZONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP FACTORY ZONE, 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: 01 Apr 2016 (9 years ago)
Document Number: L16000065026
FEI/EIN Number 81-2547226

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

Address: 27504 PINE POINT DR, WESLEY CHPALE, FL, 33544, US
Mail Address: 27504 PINE POINT, WESLEY CHPALE, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGNESH Manager 7400 w newberry road, gainesville, FL, 32605
patel chirag mana 7400 w Newberry rd, gaiesnville, FL, 32605
JIGNESH PATEL Agent 7400 w newberry rd, gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036820 FLIP FACTORY ACTIVE 2017-04-06 2027-12-31 - 7400 W NEWBERRY ROAD, GAINEVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 27504 PINE POINT DR, WESLEY CHPALE, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-02-03 27504 PINE POINT DR, WESLEY CHPALE, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 7400 w newberry rd, gainesville, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5953228402 2021-02-09 0491 PPS 7400 W Newberry Rd, Gainesville, FL, 32605-4323
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110037
Loan Approval Amount (current) 110037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4323
Project Congressional District FL-03
Number of Employees 30
NAICS code 713120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110799.72
Forgiveness Paid Date 2021-10-29
2389147106 2020-04-10 0491 PPP 7400 W Newberry Road, GAINESVILLE, FL, 32605-4323
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120800
Loan Approval Amount (current) 120800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32605-4323
Project Congressional District FL-03
Number of Employees 45
NAICS code 713110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121875.62
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State