Search icon

FLORIDA GENERAL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

FLORIDA GENERAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000080483
FEI/EIN Number 270778067

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

Address: 1000 AVOCADO ISLE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1000 AVOCADO ISLE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERNERT FRANK Managing Member 1000 AVOCADO ISLE, FORT LAUDERDALE, FL, 33315
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 BRANT, REITER, MCCORMICK & JOHNSON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1000 AVOCADO ISLE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2021-02-04 1000 AVOCADO ISLE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086317704 2020-05-01 0455 PPP 1109 AVOCADO ISLE, FORT LAUDERDALE, FL, 33315-1339
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26692
Loan Approval Amount (current) 26692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-1339
Project Congressional District FL-23
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6189.7
Forgiveness Paid Date 2022-06-16
2801748707 2021-03-30 0455 PPS 1109 Avocado Isle, Fort Lauderdale, FL, 33315-1339
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6061
Loan Approval Amount (current) 6061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1339
Project Congressional District FL-23
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6128.58
Forgiveness Paid Date 2022-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State