Search icon

FAB 509 SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FAB 509 SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAB 509 SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L17000261131
FEI/EIN Number 82-3822503

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

Address: Flagship Drive, Lutz, FL, 33549, US
Mail Address: Flagship Drive, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ligonde Juicy F Authorized Member 2367 Bent Tree Rd 2328, Palm Harbor, FL, 34683
Ligonde juicy F Agent 2367 Bent Tree Rd 2328, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093024 DIAMOND MENU ACTIVE 2023-08-09 2028-12-31 - 127 FLAGSHIP DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 Flagship Drive, 127, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-04-10 Flagship Drive, 127, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2022-07-02 Ligonde, juicy Fabiola -
REGISTERED AGENT ADDRESS CHANGED 2022-07-02 2367 Bent Tree Rd 2328, Palm Harbor, FL 34683 -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592307 TERMINATED 1000000907386 BROWARD 2021-11-10 2041-11-17 $ 1,935.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-07-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-01-23
Florida Limited Liability 2017-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3777427800 2020-05-27 0455 PPP 918 North State Road 7, Hollywood, FL, 33021
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17910
Loan Approval Amount (current) 17910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18160.25
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State