Search icon

IAN SCOTT FOODS, LLC - Florida Company Profile

Company Details

Entity Name: IAN SCOTT FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAN SCOTT FOODS, 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: 09 Dec 2011 (13 years ago)
Document Number: L11000138738
FEI/EIN Number 454004065

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

Address: 685 Towne Center Blvd, Sanford, FL, 32771-1305, US
Mail Address: 685 Towne Center Blvd, Sanford, FL, 32771-1305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER IAN S Manager 685 Towne Center Blvd, Sanford, FL, 327711305
Schneider Jack Manager 1788 Kamankani Loop, Honolulu, HI, 96821
SCHNEIDER IAN S Agent 685 Towne Center Blvd, Sanford, FL, 327711305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019599 CHIANTI'S ACTIVE 2012-02-26 2028-12-31 - 685 TOWNE CENTER BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 685 Towne Center Blvd, Sanford, FL 32771-1305 -
CHANGE OF MAILING ADDRESS 2018-01-19 685 Towne Center Blvd, Sanford, FL 32771-1305 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 685 Towne Center Blvd, Sanford, FL 32771-1305 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977917707 2020-05-01 0491 PPP 685 TOWNE CENTER BLVD, SANFORD, FL, 32771
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117740
Loan Approval Amount (current) 117740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 250
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118967.57
Forgiveness Paid Date 2021-05-20
2122458407 2021-02-03 0491 PPS 685 Towne Center Blvd, Sanford, FL, 32771-7494
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187869
Loan Approval Amount (current) 187869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-7494
Project Congressional District FL-07
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 190477.25
Forgiveness Paid Date 2022-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State