Search icon

FENNELL ENTERPRISES LLC - Florida Company Profile

Company Details

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

FENNELL 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: 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: 08 Oct 2010 (14 years ago)
Document Number: L10000105266
FEI/EIN Number 273831316

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

Address: 6631 WAVERLY ST., YOUNGSTOWN, FL, 32466, US
Mail Address: 6631 WAVERLY ST., YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL RICHERD C Manager 6631 WAVERLY ST., YOUNGSTOWN, FL, 32466
fennell richard d Vice President 6631 WAVERLY ST., YOUNGSTOWN, FL, 32466
FENNELL RICHARD C Agent 6631 WAVERLY ST., YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119490 SERENITY SOFFIT & SIDING EXPIRED 2017-10-30 2022-12-31 - 6631 WAVERLY ST, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-27 FENNELL, RICHARD C -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6631 WAVERLY ST., YOUNGSTOWN, FL 32466 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932897108 2020-04-15 0491 PPP 6631 WAVERLY ST, YOUNGSTOWN, FL, 32466-3330
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16960
Loan Approval Amount (current) 16960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YOUNGSTOWN, BAY, FL, 32466-3330
Project Congressional District FL-02
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17073.54
Forgiveness Paid Date 2020-12-22
5631528308 2021-01-25 0491 PPS 6631 Waverly St, Youngstown, FL, 32466-3330
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20366
Loan Approval Amount (current) 20366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Youngstown, BAY, FL, 32466-3330
Project Congressional District FL-02
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20513.86
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State