Search icon

FORNESS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORNESS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORNESS PROPERTIES, 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: 05 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: L10000013547
FEI/EIN Number 271853316

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

Address: 2221 LEE ROAD, SUITE 11, WINTER PARK, FL, 32789, US
Mail Address: 2221 LEE ROAD, SUITE 11, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNESS ANDREW E Managing Member 2221 LEE ROAD SUITE 11, WINTER PARK, FL, 32789
FORNESS ANDREW E Agent 2221 LEE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 2221 LEE ROAD, SUITE 11, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-04-25 2221 LEE ROAD, SUITE 11, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2221 LEE ROAD, SUITE 11, WINTER PARK, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2010-02-10 FORNESS PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731177104 2020-04-14 0491 PPP 2221 Lee Road, Suite 11, WINTER PARK, FL, 32789-1853
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72351
Loan Approval Amount (current) 72351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-1853
Project Congressional District FL-10
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73164.95
Forgiveness Paid Date 2021-06-02
1799378709 2021-03-27 0491 PPS 2221 Lee Rd Ste 11, Winter Park, FL, 32789-1864
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72350
Loan Approval Amount (current) 72350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-1864
Project Congressional District FL-10
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72886.6
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State