Search icon

FEERELLE 2, LLC - Florida Company Profile

Company Details

Entity Name: FEERELLE 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEERELLE 2, 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 2009 (16 years ago)
Document Number: L09000097586
FEI/EIN Number 271083851

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

Mail Address: P.O. Box 677265, Orlando, FL, 32867, US
Address: 11776 E Colonial Dr, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNOUSH JEHAD PRSD 11776 E Colonial Dr, Orlando, FL, 32817
HANNOUSH REBECCA Manager 11776 E Colonial Dr, Orlando, FL, 32817
Hannoush Zaki Auth 11776 E Colonial Dr, Orlando, FL, 32817
HANNOUSH JEHAD Agent 11776 E Colonial Dr, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029894 EDIBLE ARRANGEMENTS 1171 EXPIRED 2016-03-22 2021-12-31 - 11776 E COLONIAL DR, ORLANDO, FL, 32817
G16000029942 THE POOL ROBOTS EXPIRED 2016-03-22 2021-12-31 - 10306 STONE GLEN DR, ORLANDO, FL, 32825
G10000105399 EDIBLE ARRANGEMENTS # 1171 EXPIRED 2010-11-17 2015-12-31 - 11776 EAST COLONIAL DR, ORLANDO, FL, 32817
G09000163759 EDIBLE ARRANGEMENTS EXPIRED 2009-10-09 2014-12-31 - 3859 LAKE EMMA RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 11776 E Colonial Dr, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2019-04-25 11776 E Colonial Dr, Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 11776 E Colonial Dr, Orlando, FL 32817 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515162 TERMINATED 1000000605316 ORANGE 2014-04-07 2034-05-01 $ 3,467.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775038404 2021-02-13 0491 PPS 11776 E Colonial Dr, Orlando, FL, 32817-4625
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-4625
Project Congressional District FL-10
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36091.47
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State