Search icon

PER NEHET ENTERPRISES LLC - Florida Company Profile

Company Details

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

PER NEHET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000056612
FEI/EIN Number 611650320

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

Address: 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
Mail Address: 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON GARY W Managing Member 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
MASON GARY W Agent 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028124 GWM BOOKKEEPING SERVICES ACTIVE 2020-03-04 2025-12-31 - 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
G17000015408 SPIK 'N' SPAN CLEANING SERVICES EXPIRED 2017-02-10 2022-12-31 - 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
G16000052106 ORLANDOSBESTVACATIONRENTALS.COM ACTIVE 2016-05-25 2027-12-31 - 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
G12000118700 TRU BLU POOL SERVICES EXPIRED 2012-12-10 2017-12-31 - 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL, 34758
G11000101750 FORIDA SOUTHERN SERVICES EXPIRED 2011-10-17 2016-12-31 - 111 E. MONUMENT AVENUE, SUITE 511, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-31 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2011-10-31 5008 HEATHERLAKE TERRACE, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131288510 2021-02-18 0455 PPS 5008 Heatherlake Ter, Kissimmee, FL, 34758-2237
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-2237
Project Congressional District FL-09
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6317.98
Forgiveness Paid Date 2022-03-24
7775497303 2020-04-30 0455 PPP 5008 Heatherlake Ter, Kissimmee, FL, 34758
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6288.7
Forgiveness Paid Date 2020-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State