Search icon

THE FUSS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FUSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L07000029733
FEI/EIN Number 208664959
Address: 205 Reid Avenue, PORT SAINT JOE, FL, 32456, US
Mail Address: 205 Reid Avenue, PORT SAINT JOE, FL, 32456, US
ZIP code: 32456
City: Port Saint Joe
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRING LAUREN E Managing Member 205 Reid Avenue, PORT SAINT JOE, FL, 32456
SPRING SAMUEL R Managing Member 1853 SR 30A, PORT SAINT JOE, FL, 32456
SPRING SAMUEL R Agent 1853 SR 30A, PORT SAINT JOE, FL, 32456

Form 5500 Series

Employer Identification Number (EIN):
208664959
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019715 TIMBER TIDE OUTFITTERS ACTIVE 2023-02-10 2028-12-31 - 205 REID AVE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 1853 SR 30A, PORT SAINT JOE, FL 32456 -
LC DISSOCIATION MEM 2019-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 205 Reid Avenue, PORT SAINT JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2015-03-11 205 Reid Avenue, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2011-04-25 SPRING, SAMUEL R -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-25
CORLCDSMEM 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22559.90
Total Face Value Of Loan:
22559.90
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22559.90
Total Face Value Of Loan:
22559.90

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$22,559.9
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,559.9
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,725.55
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $22,559.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State