Search icon

FEEDERS PLUS, LLC - Florida Company Profile

Company Details

Entity Name: FEEDERS PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEEDERS PLUS, 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: 29 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: L05000123695
FEI/EIN Number 204064845

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

Address: 11411 CITRUS WAY, BROOKSVILLE, FL, 34601
Mail Address: 11411 CITRUS WAY, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENFOLD JUSTIN President 18326 SUCCESS RD, BROOKSVILLE, FL, 34604
Penfold Justin C Agent 18326 Success Rd, Brooksville, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068024 SUNSHINE STATE WORMS ACTIVE 2023-06-02 2028-12-31 - 11411 CITRUS WAY, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-14 Penfold, Justin C -
REGISTERED AGENT ADDRESS CHANGED 2016-02-14 18326 Success Rd, Brooksville, FL 34604 -
PENDING REINSTATEMENT 2014-01-07 - -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9629357308 2020-05-02 0491 PPP 11411 CITRUS WAY, BROOKSVILLE, FL, 34601
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17813
Loan Approval Amount (current) 17813
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 2
NAICS code 311119
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 18018.95
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State