Search icon

FALBO FINE FOODS, LLC - Florida Company Profile

Company Details

Entity Name: FALBO FINE FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALBO FINE FOODS, 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: 05 Sep 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: L17000188702
FEI/EIN Number 822682003

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

Address: 1544 SE 3rd Court, Deerfield Beach, FL, 33441, US
Mail Address: 1544 SE 3rd Court, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALBO FRANK S Manager 575 Jefferson Drive, Deerfield Beach, FL, 33442
FRANK S FALBO Agent 1544 SE 3RD COURT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044256 DUVAL & BOURBON EXPIRED 2018-04-05 2023-12-31 - 1856 NOB HILL RD, PLANTATION, FL, 33322
G17000123223 TWENTY SEVEN OAK EXPIRED 2017-11-08 2022-12-31 - 150 EAST PALMETTO PARK ROAD, SUITE 800, BOCA RATON, FL, 3432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 FRANK S FALBO -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 1544 SE 3RD COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-02-21 1544 SE 3rd Court, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 1544 SE 3rd Court, Deerfield Beach, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523377 TERMINATED 1000000903829 BROWARD 2021-10-06 2041-10-13 $ 1,510.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
CORLCRACHG 2020-10-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-07
Florida Limited Liability 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767287705 2020-05-01 0455 PPP 575 JEFFERSON DR, DEERFIELD BEACH, FL, 33442
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71801
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 12
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State