Entity Name: | FAB TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAB TECHNOLOGIES, 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. |
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: | 08 Dec 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000222279 |
FEI/EIN Number |
81-4670630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19651 Bruce B Downs Blvd, TAMPA, FL, 33647, US |
Mail Address: | 20221 MOSS HILL WAY, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
LEVINSON BRIAN | Chief Executive Officer | 19651 Bruce B Downs Blvd, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001556 | FASTSIGNS #176001 | EXPIRED | 2017-01-05 | 2022-12-31 | - | 20221 MOSS HILL WAY, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-27 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 19651 Bruce B Downs Blvd, C-1, TAMPA, FL 33647 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000264806 | TERMINATED | 1000000924335 | HILLSBOROU | 2022-05-26 | 2042-06-01 | $ 4,035.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000264822 | TERMINATED | 1000000924337 | HILLSBOROU | 2022-05-26 | 2032-06-01 | $ 393.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000627723 | TERMINATED | 1000000908308 | HILLSBOROU | 2021-12-01 | 2031-12-08 | $ 393.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000627772 | TERMINATED | 1000000908356 | HILLSBOROU | 2021-12-01 | 2041-12-08 | $ 920.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000548416 | ACTIVE | 1000000904501 | HILLSBOROU | 2021-10-20 | 2041-10-27 | $ 3,483.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000508527 | TERMINATED | 1000000899851 | HILLSBOROU | 2021-08-26 | 2041-10-06 | $ 38,235.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-03-09 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-20 |
Florida Limited Liability | 2016-12-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8622397704 | 2020-05-01 | 0455 | PPP | 19651 Bruce B Downs Boulevard, Tampa, FL, 33647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State