Search icon

APPLIANCE DOCTOR, LLC - Florida Company Profile

Company Details

Entity Name: APPLIANCE DOCTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIANCE DOCTOR, 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: 20 Oct 2004 (21 years ago)
Document Number: L04000075830
FEI/EIN Number 590075142

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

Address: 5190 Creekside Oaks Lane, MACCLENNY, FL, 32063, US
Mail Address: 5190 Creekside Oaks Lane, Macclenny, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farnesi Vincent J Manager 5190 Creekside Oaks Lane, Macclenny, FL, 32063
FARNESI VINCENT J Agent 5190 Creekside Oaks Lane, Macclenny, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 5190 Creekside Oaks Lane, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2022-02-08 5190 Creekside Oaks Lane, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5190 Creekside Oaks Lane, Macclenny, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310035084 0419700 2008-02-01 8 HARRISON AVE, PANAMA CITY, FL, 32402
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-01
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950277704 2020-05-01 0491 PPP 6396 WEST RIVER CIRCLE, MACCLENNY, FL, 32063
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6522
Loan Approval Amount (current) 6522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACCLENNY, BAKER, FL, 32063-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6582.04
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State