Search icon

FLAGS FOREVER LLC - Florida Company Profile

Company Details

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

FLAGS FOREVER 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 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000297320
FEI/EIN Number 84-4030433

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

Address: 930 Carter Rd, Suite 315, Winter Garden, FL, 34787, US
Mail Address: 930 Carter Rd, Suite 315, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALANDRA VINCENT Authorized Member 6302 GREATWATER DR, WINDERMERE, FL, 34786
Vincent Calandra Agent 930 Carter Rd, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 Vincent, Calandra -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 930 Carter Rd, Suite 315, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-01-09 930 Carter Rd, Suite 315, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 930 Carter Rd, Suite 315, Winter Garden, FL 34787 -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000050342 ACTIVE 1000000974927 ORANGE 2024-01-02 2034-01-24 $ 766.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000035673 ACTIVE 1000000974926 ORANGE 2023-12-26 2044-01-17 $ 9,193.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000033753 ACTIVE 1000000939997 ORANGE 2023-01-06 2043-01-25 $ 3,155.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000033761 ACTIVE 1000000940000 ORANGE 2023-01-06 2033-01-25 $ 384.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-11-06
Florida Limited Liability 2019-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1872068707 2021-03-27 0491 PPP 930 Carter Rd Ste 315, Winter Garden, FL, 34787-4106
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4106
Project Congressional District FL-10
Number of Employees 4
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15050.14
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State