Search icon

FOUNDATION ENTERPRISES LLC - Florida Company Profile

Company Details

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

FOUNDATION ENTERPRISES 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: 02 Oct 2008 (17 years ago)
Document Number: L08000093403
FEI/EIN Number 800274294

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

Address: 299 US 41 Bypass S, VENICE, FL, 34285, US
Mail Address: 299 US 41 Bypass S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Council Dallas Manager 2530 Dawn Rd, Venice, FL, 34293
Council Katherine Manager 2530 Dawn Rd, Venice, FL, 34293
Council Dallas AOwner Agent 299 US 41 Bypass S, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017187 AAMCO TRANSMISSIONS OF VENICE ACTIVE 2019-02-01 2029-12-31 - 299 US HIGHWAY 41 BYP S, VENICE, FL, 34285--603
G08277900102 AAMCO TRANSMISSIONS OF VENICE EXPIRED 2008-10-02 2013-12-31 - 252 US 41 BYPASS SOUTH, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Council, Dallas Aaron, Owner -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 299 US 41 Bypass S, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 299 US 41 Bypass S, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2010-04-01 299 US 41 Bypass S, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457166 ACTIVE 1000001003124 SARASOTA 2024-07-15 2044-07-17 $ 4,063.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000070108 TERMINATED 1000000857639 SARASOTA 2020-01-24 2040-01-29 $ 4,040.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000021804 TERMINATED 1000000854638 SARASOTA 2020-01-06 2040-01-08 $ 11,418.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J15000750303 TERMINATED 1000000685632 SARASOTA 2015-07-06 2035-07-08 $ 6,049.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000506648 TERMINATED 1000000667581 SARASOTA 2015-04-10 2035-04-27 $ 4,127.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001139533 TERMINATED 1000000636608 SARASOTA 2014-07-17 2034-12-17 $ 22,403.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000165069 TERMINATED 1000000454858 SARASOTA 2013-01-02 2033-01-16 $ 879.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000766181 TERMINATED 1000000372873 SARASOTA 2012-10-17 2032-10-25 $ 2,933.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-23
Reg. Agent Resignation 2023-12-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517097109 2020-04-13 0455 PPP 299 US HIGHWAY 41 BYP, VENICE, FL, 34285-4722
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56029
Loan Approval Amount (current) 56029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-4722
Project Congressional District FL-17
Number of Employees 5
NAICS code 811111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56633.81
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State