Search icon

54FL LLC - Florida Company Profile

Company Details

Entity Name: 54FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

54FL 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: 30 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L09000041367
FEI/EIN Number 20-3950720

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

Address: 1130 Creekside Parkway, PO Box 110248, Naples, FL, 34108, US
Mail Address: 1130 Creekside Parkway, PO Box 110248, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLESINGER JEAN M Owner 1130 Creekside Parkway, Naples, FL, 34108
WRIGHT SUZANNE CONT 1130 Creekside Parkway, Naples, FL, 34108
WRIGHT SUZANNE Agent 1130 Creekside Parkway, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104467 SCS VENTURE EXPIRED 2015-10-13 2020-12-31 - 2180 IMMOKALEE ROAD, SUITE 304, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1130 Creekside Parkway, PO Box 110248, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-02-01 1130 Creekside Parkway, PO Box 110248, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1130 Creekside Parkway, PO Box 110248, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2023-04-15 WRIGHT, SUZANNE -
LC AMENDMENT 2018-07-30 - -
LC NAME CHANGE 2009-12-24 54FL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-10-11
LC Amendment 2018-07-30
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005567208 2020-04-16 0455 PPP 11983 TAMIAMI TRAIL NORTH SUITE 100F, NAPLES, FL, 34110
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303610
Loan Approval Amount (current) 303610
Undisbursed Amount 0
Franchise Name Five Guys Burgers and Fries
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 125
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307506.33
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State