Search icon

FUTURE BUSINESS EXECUTIVES, LLC. - Florida Company Profile

Company Details

Entity Name: FUTURE BUSINESS EXECUTIVES, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M18000000056
FEI/EIN Number 823808191

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

Address: 602 NW 75 St, Suite A, Gainesville, FL, 32607, US
Mail Address: 602 NW 75th St, Suite A, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
GREEN KYLE Member 602 NW 75th St, Gainesville, FL, 32607
Walker Ricky BSr. Manager 602 NW 75th St, Gainesville, FL, 32607
Jackson Jermaine Agent 3226 N Pearl St, Jacksonville, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064893 1 OAK BOUTIQUE ACTIVE 2022-05-25 2027-12-31 - 602 NW 75TH ST SUITE C, GAINESVILLE, FL, 32607
G19000086439 QS4 TRAVEL LLC. EXPIRED 2019-08-15 2024-12-31 - 2811 NW 41ST PL, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 3226 N Pearl St, Jacksonville, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 602 NW 75 St, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-04-15 602 NW 75 St, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Jackson, Jermaine -
REINSTATEMENT 2020-05-01 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-05-01
Foreign Limited 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2761568303 2021-01-21 0491 PPS 11135 Palmetto Blvd, Alachua, FL, 32615-7484
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 7595.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-7484
Project Congressional District FL-03
Number of Employees 4
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7698
Forgiveness Paid Date 2022-06-14
4619347309 2020-04-29 0491 PPP 11135 Palmetto Blvd, Alachua, FL, 32615-9570
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-9570
Project Congressional District FL-03
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11381.61
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State