Search icon

FAILLA HOLDINGS LLC

Headquarter

Company Details

Entity Name: FAILLA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Sep 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Sep 2020 (4 years ago)
Document Number: L20000283180
FEI/EIN Number 85-2964760
Address: 8461 Egret Lakes Lane, West Palm Beach, FL 33412
Mail Address: 8461 Egret Lakes Lane, West Palm Beach, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAILLA HOLDINGS LLC, NEW YORK 6011240 NEW YORK
Headquarter of FAILLA HOLDINGS LLC, NEW YORK 5840650 NEW YORK

Agent

Name Role Address
FAILLA, JOHN S Agent 8461 Egret Lakes Lane, West Palm Beach, FL 33412

Manager

Name Role Address
FAILLA, JOHN S. Manager 8461 Egret Lakes Lane, West Palm Beach, FL 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036624 SMART ENERGY DECISIONS ACTIVE 2021-03-16 2026-12-31 No data 350 LAKE FRANCES DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 8461 Egret Lakes Lane, West Palm Beach, FL 33412 No data
CHANGE OF MAILING ADDRESS 2022-01-28 8461 Egret Lakes Lane, West Palm Beach, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8461 Egret Lakes Lane, West Palm Beach, FL 33412 No data
MERGER 2020-09-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000205761

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-08-17
ANNUAL REPORT 2021-02-08
Merger 2020-09-22
Florida Limited Liability 2020-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986058706 2021-04-02 0455 PPS 350 Lake Frances Dr, West Palm Beach, FL, 33411-2333
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77197
Loan Approval Amount (current) 77197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2333
Project Congressional District FL-20
Number of Employees 5
NAICS code 611710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77674.03
Forgiveness Paid Date 2021-11-19

Date of last update: 14 Feb 2025

Sources: Florida Department of State