Search icon

FENCO FARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FENCO FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: L10000073470
FEI/EIN Number 273028003
Mail Address: P.O. BOX 658, FLORAL CITY, FL, 34436, US
Address: 6400 S Duval Island Dr, Floral City, FL, 34436, US
ZIP code: 34436
City: Floral City
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
FENTON JAMES P Manager P.O. BOX 658, FLORAL CITY, FL, 34436
FENTON LYNDA N Manager P.O. BOX 658, FLORAL CITY, FL, 34436
Riordan Shawn Manager P.O. BOX 658, FLORAL CITY, FL, 34436

Form 5500 Series

Employer Identification Number (EIN):
273028003
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 6400 S Duval Island Dr, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 6400 S Duval Island Dr, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 7737 S Old Floral City Rd, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 7737 S Old Floral City Rd, Floral City, FL 34436 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Fenco, LLC -
CHANGE OF MAILING ADDRESS 2014-04-14 7737 S Old Floral City Rd, Floral City, FL 34436 -
LC NAME CHANGE 2012-07-13 FENCO FARMS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110954.62
Total Face Value Of Loan:
110954.62
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71961.92
Total Face Value Of Loan:
71961.92
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71961.92
Total Face Value Of Loan:
71961.92

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$71,961.92
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,961.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,738.71
Servicing Lender:
Brannen Bank
Use of Proceeds:
Payroll: $71,961.92
Jobs Reported:
15
Initial Approval Amount:
$110,954.62
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,954.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,559.55
Servicing Lender:
Brannen Bank
Use of Proceeds:
Payroll: $110,951.62
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State