Search icon

FURRSTRUCK LLC - Florida Company Profile

Company Details

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

FURRSTRUCK 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: 05 Nov 2018 (7 years ago)
Date of dissolution: 10 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (6 months ago)
Document Number: L18000259788
FEI/EIN Number 83-2480751

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

Mail Address: 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610, US
Address: 1540 S Dale Mabry HWY, Unit B, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SIDDHARTH Managing Member 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
PATEL DIPAL Managing Member 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
PATEL SIDDHARTH Agent 5908 BRECKENRIDGE PARKWAY, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106291 ALEYR ACTIVE 2019-09-30 2029-12-31 - 1540 S DALE MABRY HWY, STE B, TAMPA, FL, 33629
G19000030196 FURRSTRUCK EXPIRED 2019-03-05 2024-12-31 - 5806 BRECKENRIDGE PKWY, SUTE A, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1540 S Dale Mabry HWY, Unit B, TAMPA, FL 33629 -
LC AMENDMENT 2020-04-13 - -
CHANGE OF MAILING ADDRESS 2020-03-03 1540 S Dale Mabry HWY, Unit B, TAMPA, FL 33629 -
LC AMENDMENT 2019-04-19 - -
LC AMENDMENT 2019-02-05 - -
LC AMENDMENT 2018-11-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
LC Amendment 2020-04-13
ANNUAL REPORT 2020-03-03
LC Amendment 2019-04-19
LC Amendment 2019-02-05
ANNUAL REPORT 2019-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27184.00
Total Face Value Of Loan:
27184.10
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27184
Current Approval Amount:
27184.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27408.28
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27348.84

Date of last update: 03 Jun 2025

Sources: Florida Department of State