Search icon

FUTURE BUSINESS EXECUTIVES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
-14154.80
Total Face Value Of Loan:
7595.20
Date:
2020-04-30
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21750
Current Approval Amount:
7595.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7698
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11381.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State