Search icon

FL LEASE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FL LEASE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL LEASE GROUP, 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: 14 Nov 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000235696
FEI/EIN Number 82-3428917

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

Address: 928 nw 1st, FORT LAUDERDALE, FL, 33311, US
Mail Address: 928 nw 1st, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GENE Manager 925 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33312
MORALES GENE Agent 925 W Broward Blvd, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142425 EURO MOTOR SPORT FL EXPIRED 2017-12-28 2022-12-31 - 401, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 925 W Broward Blvd, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 928 nw 1st, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-01-12 928 nw 1st, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 MORALES, GENE -
REINSTATEMENT 2020-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000576058 ACTIVE 1000000792940 BROWARD 2018-08-07 2038-08-15 $ 22,127.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-21
LC Amendment 2018-12-03
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-11-14

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
450415.00
Total Face Value Of Loan:
450415.00
Date:
2020-04-30
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450415
Current Approval Amount:
450415
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
453179.19
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43077.53

Date of last update: 02 May 2025

Sources: Florida Department of State