Search icon

ANDREW MCKENZIE, LLC - Florida Company Profile

Company Details

Entity Name: ANDREW MCKENZIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW MCKENZIE, 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 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L05000111862
FEI/EIN Number 203819106

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

Address: 169 Cypress View Drive, Naples, FL, 34113, US
Mail Address: 169 Cypress View Drive, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE ANDREW Managing Member 169 Cypress View Drive, Naples, FL, 34113
MCKENZIE DREW Agent 169 Cypress View Drive, Naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 169 Cypress View Drive, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2021-01-19 169 Cypress View Drive, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 169 Cypress View Drive, Naples, FL 34113 -
REINSTATEMENT 2014-02-03 - -
REGISTERED AGENT NAME CHANGED 2014-02-03 MCKENZIE, DREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416868200 2020-08-02 0491 PPP 12221 East Colonial Drive 4413, Orlando, FL, 32826-4718
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20785
Loan Approval Amount (current) 20785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32826-4718
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20912.56
Forgiveness Paid Date 2021-03-16
8311348405 2021-02-13 0491 PPS 12221 E Colonial Dr, Orlando, FL, 32826-4718
Loan Status Date 2021-03-03
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20785
Loan Approval Amount (current) 20785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-4718
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State