Search icon

FORE ELECTRIC & ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: FORE ELECTRIC & ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORE ELECTRIC & ENERGY, 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: 20 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L09000049199
FEI/EIN Number 270228562

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

Address: 2006 Edenfield Place, LAKELAND, FL, 33801, US
Mail Address: 2006 Edenfield Place, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAINTON WILLIAM M Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602
BROADWAY CAPITAL (ELEC FUND I), LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
LC AMENDMENT 2024-09-23 - -
REGISTERED AGENT NAME CHANGED 2024-09-23 STAINTON, WILLIAM M -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 2006 Edenfield Place, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2019-01-28 2006 Edenfield Place, LAKELAND, FL 33801 -
REINSTATEMENT 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-28 - -
LC AMENDMENT 2009-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Amendment 2024-09-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585077105 2020-04-13 0455 PPP 2006 EDENFIELD PL, LAKELAND, FL, 33801-7601
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272335
Loan Approval Amount (current) 272335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-7601
Project Congressional District FL-18
Number of Employees 41
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273954.79
Forgiveness Paid Date 2021-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State