Search icon

FALBO FINE FOODS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Deerfield Beach
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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71801.00
Total Face Value Of Loan:
35900.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$71,801
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,900
Utilities: $3,000
Rent: $14,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State