Search icon

FREDDY MEGAWATT LLC - Florida Company Profile

Company Details

Entity Name: FREDDY MEGAWATT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDDY MEGAWATT 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: 18 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2024 (10 months ago)
Document Number: L04000085323
FEI/EIN Number 201956101

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

Address: 5600 McKinley Street, Hollywood, FL, 33021, US
Mail Address: 5600 McKinley Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kearns Daniel S Authorized Member 5600 McKinley Street, Hollywood, FL, 33021
KEARNS DANIEL S Agent 3810 CROSSROADS PKWY, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-19 - -
REGISTERED AGENT NAME CHANGED 2024-03-05 KEARNS, DANIEL S -
LC DISSOCIATION MEM 2015-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 5600 McKinley Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-03-18 5600 McKinley Street, Hollywood, FL 33021 -
LC NAME CHANGE 2009-04-09 FREDDY MEGAWATT LLC -

Documents

Name Date
LC Amendment 2024-06-19
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481497403 2020-05-06 0455 PPP 5600 MCKINLEY ST, HOLLYWOOD, FL, 33021-4553
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31178
Loan Approval Amount (current) 31178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-4553
Project Congressional District FL-25
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28929.17
Forgiveness Paid Date 2021-08-05
2921528302 2021-01-21 0455 PPS 5600 McKinley St, Hollywood, FL, 33021-4553
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28572
Loan Approval Amount (current) 28572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4553
Project Congressional District FL-25
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28783.35
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State