Search icon

AFROZA LLC - Florida Company Profile

Company Details

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

AFROZA 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: 27 Jul 2018 (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: L18000180867
FEI/EIN Number 83-1403113

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

Address: 125 NORTH COMBEE ROAD, LAKELAND, FL, 33801, US
Mail Address: 5384 RIVEROCK RD, LAKELAND, FL, 33809, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN SALIMA Authorized Member 5384 RIVERROCK RD, LAKELAND, FL, 33809
Hasan Salima Agent 5384 RIVEROCK RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 Hasan, Salima -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 5384 RIVEROCK RD, LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552222 ACTIVE 1000001008031 POLK 2024-08-19 2044-08-28 $ 34,598.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532447405 2020-05-07 0455 PPP 125 N Combee Rd, Lakeland, FL, 33801
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lakeland, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8859.7
Forgiveness Paid Date 2022-03-10
5661418507 2021-03-01 0455 PPS 125 NOTH COMBEE ROAD, LAKELAND, FL, 33801
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11327
Loan Approval Amount (current) 11327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801
Project Congressional District FL-15
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11468.51
Forgiveness Paid Date 2022-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State