Search icon

FREDRAY, LLC - Florida Company Profile

Company Details

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

FREDRAY, 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: 28 Nov 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000133634
FEI/EIN Number 45-3869271

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

Address: 951 GREENWOOD BLVD., LAKE MARY, FL, 32746
Mail Address: 951 GREENWOOD BLVD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOSHNOU FERYDOON Managing Member 403 SMOKERISE BLVD, LONGWOOD, FL, 32779
KHOSHNOU FERYDOON Agent 403 SMOKERISE BLVD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011187 JAX FIFTH AVENUE AND DELI AND ALE HOUSE EXPIRED 2012-02-01 2017-12-31 - 951 GREENWOOD BLV, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
MERGER 2014-09-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000144965
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 951 GREENWOOD BLVD., LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-04-30 951 GREENWOOD BLVD., LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323357407 2020-05-04 0491 PPP 951 GREENWOOD BLVD, LAKE MARY, FL, 32746-3302
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-3302
Project Congressional District FL-07
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105007.98
Forgiveness Paid Date 2021-03-23
7747688409 2021-02-12 0491 PPS 951 Greenwood Blvd, Lake Mary, FL, 32746-3302
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105213
Loan Approval Amount (current) 105213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3302
Project Congressional District FL-07
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105867.66
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State