Search icon

DENNICK FRUITSOURCE, LLC - Florida Company Profile

Company Details

Entity Name: DENNICK FRUITSOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNICK FRUITSOURCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2004 (21 years ago)
Document Number: L00000000150
FEI/EIN Number 593615825

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

Address: 6405 Sheldon Road, TAMPA, FL, 33615, US
Mail Address: 6405 Sheldon Road, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930031JM9XRQ5RBE09 L00000000150 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Keleske, Joshua, 3333 West Kennedy Boulevard, Suite 204, Tampa, US-FL, US, 33609-2976
Headquarters 11339 Countryway Boulevard, Tampa, US-FL, US, 33626-2610

Registration details

Registration Date 2014-11-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000000150

Key Officers & Management

Name Role Address
Brothers International Food Holdings, LLC Othe 1175 Lexington Ave, Rochester, NY, 14606
KELESKE JOSHUA Agent 3333 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6405 Sheldon Road, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-01-24 6405 Sheldon Road, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 3333 W KENNEDY BLVD, SUITE 204, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2009-03-19 KELESKE, JOSHUA -
NAME CHANGE AMENDMENT 2004-03-29 DENNICK FRUITSOURCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647497102 2020-04-14 0455 PPP 11339 COUNTRYWAY BLVD, TAMPA, FL, 33626
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176137.5
Loan Approval Amount (current) 176137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177791.24
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State