Search icon

6215 FOSTER, LLC - Florida Company Profile

Company Details

Entity Name: 6215 FOSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6215 FOSTER, 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: 29 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000244900
FEI/EIN Number 82-4703441

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

Address: 6215 FOSTER AVENUE, TAMPA, FL, 33611, US
Mail Address: 303 S Melville Ave, Tampa, FL, 33606, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTARD LEWIS Manager 303 S MELVILLE AVE, TAMPA, FL
MUSTARD LEWIS Agent 303 S MELVILLE AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127811 THEE TREE HOUSE EXPIRED 2019-12-03 2024-12-31 - 303 S MELVILLE AVE, TAMPA, FL, 33606
G19000017913 ROCKY POINT MARKET EXPIRED 2019-02-04 2024-12-31 - 303 S MELVILLE AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-03 6215 FOSTER AVENUE, TAMPA, FL 33611 -
REINSTATEMENT 2023-01-03 - -
LC DISSOCIATION MEM 2022-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 MUSTARD, LEWIS -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-01-03
CORLCDSMEM 2022-08-15
AMENDED ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-15
LC Amendment 2017-12-22
Florida Limited Liability 2017-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411328001 2020-06-24 0455 PPP 303 South Melville Avenue, Tampa, FL, 33606
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6957.5
Loan Approval Amount (current) 6957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7041.57
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State