Search icon

FIGUEROA COMPLETE SERVICE LLC. - Florida Company Profile

Company Details

Entity Name: FIGUEROA COMPLETE SERVICE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGUEROA COMPLETE SERVICE 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 13 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L19000217648
FEI/EIN Number 82-3749143

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

Address: 2195 VERMONT LANE, NAPLES, FL, 34120, US
Mail Address: 2195 VERMONT LANE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueroa Angel M Manager 2195 VERMONT LANE, NAPLES, FL, 34120
Figueroa Karla S Manager 2195 VERMONT LANE, NAPLES, FL, 34120
FIGUEROA ANGEL M Agent 2195 VERMONT LANE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
LC AMENDMENT 2021-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 2195 VERMONT LANE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 2195 VERMONT LANE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-01-10 2195 VERMONT LANE, NAPLES, FL 34120 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
LC Amendment 2021-09-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-01
Florida Limited Liability 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362347301 2020-04-30 0455 PPP 2195 Vermont Ln, Naples, FL, 34120
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4245.62
Forgiveness Paid Date 2021-05-28
6866028604 2021-03-23 0455 PPS 2195 Vermont Ln, Naples, FL, 34120-4563
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13523
Loan Approval Amount (current) 13523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-4563
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13611.65
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State