Search icon

FISHER TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: FISHER TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHER TECHNOLOGY, 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 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: L06000001519
FEI/EIN Number 204135135

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

Address: 7700 Congress Ave,, Ste 2105, BOCA RATON, FL, 33487-1360, US
Mail Address: 7700 Congress Ave,, Ste 2105, BOCA RATON, FL, 33487-1360, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON PAUL President 7700 Congress Ave, BOCA RATON, FL, 334871360
Laurier-Cannon Nicole S Vice President 7700 Congress Ave, BOCA RATON, FL, 334871360
CANNON PAUL Agent 7700 Congress Ave, BOCA RATON, FL, 334871360

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7700 Congress Ave, Ste 2105, BOCA RATON, FL 33487-1360 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 7700 Congress Ave,, Ste 2105, BOCA RATON, FL 33487-1360 -
CHANGE OF MAILING ADDRESS 2018-07-13 7700 Congress Ave,, Ste 2105, BOCA RATON, FL 33487-1360 -
LC AMENDMENT 2009-05-06 - -
LC AMENDMENT 2006-09-05 - -
REGISTERED AGENT NAME CHANGED 2006-09-05 CANNON, PAUL -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379117705 2020-05-01 0455 PPP 7700 Congress Ave Ste 2105, Boca Raton, FL, 33487
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70450
Loan Approval Amount (current) 70450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68705.04
Forgiveness Paid Date 2021-05-18
9862248803 2021-04-24 0455 PPS 7700 Congress Ave Ste 2105, Boca Raton, FL, 33487-1314
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83115
Loan Approval Amount (current) 83115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1314
Project Congressional District FL-23
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83719.89
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State