Search icon

F&K VENTURES LLC - Florida Company Profile

Company Details

Entity Name: F&K VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F&K VENTURES 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: 17 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L10000086414
FEI/EIN Number 273276360

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

Address: 96233, Montego Bay, Fernandina Beach, FL, 32034, US
Mail Address: 96233, Montego Bay, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winn Francis T President 96233, Fernandina Beach, FL, 32034
WINN FRANK Agent 96233, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 704, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 704 south 6th street, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2025-02-17 704 south 6th street, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-01-29 96233, Montego Bay, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 96233, Montego Bay, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 96233, Montego Bay, Fernandina Beach, FL 32034 -
REINSTATEMENT 2014-06-02 - -
PENDING REINSTATEMENT 2014-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000074674 TERMINATED 1000000943774 NASSAU 2023-02-10 2033-02-22 $ 1,039.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000110456 TERMINATED 1000000879623 NASSAU 2021-03-08 2031-03-10 $ 1,183.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892008702 2021-03-30 0491 PPP 536 Tarpon Ave, Fernandina Beach, FL, 32034-2140
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-2140
Project Congressional District FL-04
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10037.22
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State