Search icon

FLIP FLOP EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: FLIP FLOP EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLIP FLOP EXPRESS 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 May 2018 (7 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L18000132655
FEI/EIN Number 37-1903038

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

Address: 125 E Merrit Island CSWY, Merrit Island, FL, 32952, US
Mail Address: 125 E Merrit Island CSWY, Merrit Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB BRIAN Authorized Member 125 E Merrit Island CSWY, Merrit Island, FL, 32952
WEBB BRIAN Agent 125 E Merrit Island CSWY, Merrit Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 125 E Merrit Island CSWY, STE107 #410, Merrit Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 125 E Merrit Island CSWY, STE107 #410, Merrit Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-05-27 125 E Merrit Island CSWY, STE107 #410, Merrit Island, FL 32952 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 WEBB, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004687800 2020-05-27 0455 PPP 125 E MERRITT ISLAND CSWY Suite 107 #410, MERRITT ISLAND, FL, 32952-3400
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4580
Loan Approval Amount (current) 4580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-3400
Project Congressional District FL-08
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4629.94
Forgiveness Paid Date 2021-07-02
2435647301 2020-04-29 0491 PPP 12337 Wynnfield Lakes Dr. 1621, JACKSONVILLE, FL, 32246-4270
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17377.5
Loan Approval Amount (current) 17377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-4270
Project Congressional District FL-05
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17573.65
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State