Search icon

ACTIVE LLC - Florida Company Profile

Company Details

Entity Name: ACTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE 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: 02 Jan 2018 (7 years ago)
Date of dissolution: 25 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2022 (2 years ago)
Document Number: L18000000580
FEI/EIN Number 82-5140178

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

Address: 3813 SW 34th St., Gainesville, FL, 32608, US
Mail Address: 3813 SW 34th ST, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayoush Derar Manager 3813 SW 34th St, Gainesville, FL, 32608
AYOUSH DERAR Agent 3813 SW 34th., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3813 SW 34th St., C23, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-01-24 3813 SW 34th St., C23, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3813 SW 34th., C23, GAINESVILLE, FL 32608 -
LC NAME CHANGE 2018-04-03 ACTIVE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-04
LC Name Change 2018-04-03
Florida Limited Liability 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277018804 2021-04-21 0491 PPP 3461 SW 2nd Ave Apt 406, Gainesville, FL, 32607-2890
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15601
Loan Approval Amount (current) 15601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-2890
Project Congressional District FL-03
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15665.97
Forgiveness Paid Date 2021-09-23
4102069003 2021-05-20 0491 PPS 3461 SW 2nd Ave Apt 406NULL 3461 Southwest 2nd Avenue Apt 406null, Gainesville, FL, 32607-2810
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15601
Loan Approval Amount (current) 15601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-2810
Project Congressional District FL-03
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15640.87
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State