Search icon

FEATHER SOUND FOOD MARKET, LLC - Florida Company Profile

Company Details

Entity Name: FEATHER SOUND FOOD MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEATHER SOUND FOOD MARKET, 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: 19 May 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L08000050184
FEI/EIN Number 262652291

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

Address: 2325 ULMERTON RD., SUITE 2, CLEARWATER, FL, 33762, US
Mail Address: 2325 ULMERTON RD., SUITE 2, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD FRED BJr. Manager 2325 ULMERTON RD., SUITE 20, CLEARWATER, FL, 33762
Bullard Paul Member 2325 ULMERTON RD., CLEARWATER, FL, 33762
BULLARD FRED B Agent 2325 ULMERTON RD, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900392 FEATHER SOUND FOOD MARKET EXPIRED 2008-06-24 2013-12-31 - 2325 ULMERTON RD., SUITE 20, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 BULLARD, FRED BJR -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
CORLCDSMEM 2017-10-18
ANNUAL REPORT 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360338302 2021-01-23 0455 PPS 2325 Ulmerton Rd Ste 2, Clearwater, FL, 33762-3362
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44715
Loan Approval Amount (current) 44715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3362
Project Congressional District FL-13
Number of Employees 10
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 45092.32
Forgiveness Paid Date 2021-12-14
1807177103 2020-04-10 0455 PPP 2325 ULMERTON RD, CLEARWATER, FL, 33762-2252
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-2252
Project Congressional District FL-13
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 46419.67
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State