Search icon

FOODTRADE LLC - Florida Company Profile

Company Details

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

FOODTRADE 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: 08 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2008 (17 years ago)
Document Number: L06000088754
FEI/EIN Number 223942518

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

Address: 100 WEST RICH AVENUE, DELAND, FL, 32720
Mail Address: 875 liberty ct., Deland , florida, FL, 32724, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE SCOTT A Manager 100 WEST RICH AVENUE, DELAND, FL, 32720
PRICE MARIA L Secretary 100 WEST RICH AVENUE, DELAND, FL, 32720
PRICE MARIA L Treasurer 100 WEST RICH AVENUE, DELAND, FL, 32720
PRICE SCOTT A Agent 102.5 WEST RICH AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 100 WEST RICH AVENUE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 102.5 WEST RICH AVE, DELAND, FL 32720 -
CANCEL ADM DISS/REV 2008-02-06 - -
REGISTERED AGENT NAME CHANGED 2008-02-06 PRICE, SCOTT APRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160117301 2020-04-28 0491 PPP 146 N. Woodland Blvd., DELAND, FL, 32720-4237
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5002.9
Loan Approval Amount (current) 5002.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720-4237
Project Congressional District FL-06
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5057.93
Forgiveness Paid Date 2021-06-15
2575848507 2021-02-20 0491 PPS 146 N Woodland Blvd, Deland, FL, 32720-4237
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7004.06
Loan Approval Amount (current) 7004.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-4237
Project Congressional District FL-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7077.6
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State