Search icon

FFT HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: FFT HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FFT HOLDING, 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: 21 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000064344
FEI/EIN Number 82-3952572

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

Address: 602 HERMIT SMITH ROAD, APOPKA, FL, 32703, US
Mail Address: 602 HERMIT SMITH ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILDEA WILLIAM Auth 368 WASHINGTON STREET, DEDHAM, MA, 02026
STANLEY CRAIG Manager 602 HERMIT SMITH ROAD, APOPKA, FL, 32703
BARRY SHELLI Auth 368 WASHINGTON STREET, DEDHAM, MA, 02026
HAWLEY CAROL Agent 602 HERMIT SMITH ROAD, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023072 WHITE SAND NURSERY GROUP EXPIRED 2018-02-13 2023-12-31 - 602 HERMIT SMITH ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 HAWLEY, CAROL -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 602 HERMIT SMITH ROAD, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000324941 ACTIVE 1000000892397 ORANGE 2021-06-21 2031-06-30 $ 1,971.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
Florida Limited Liability 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5791097705 2020-05-01 0491 PPP 602 HERMIT SMITH ROAD, APOPKA, FL, 32703
Loan Status Date 2023-06-13
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153756
Loan Approval Amount (current) 153756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 27
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State