Search icon

FSI UNITED, LLC - Florida Company Profile

Company Details

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

FSI UNITED, 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: 18 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: L12000008157
FEI/EIN Number 454286932

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

Address: 6974 22ND AVE NORTH, ST PETERBURG, FL, 33710, US
Mail Address: 2145 Poinciana Dr, Clearwater, FL, 33760, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN JACQUELINE Managing Member 2145 POINCIANA DRIVE, CLEARWATER, FL, 33760
NGUYEN KEN BA Managing Member 2145 POINCIANA DR., CLEARWATER, FL, 33760
NGUYEN KEN AND JACQUE Agent 2145 POINCIANA DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-06 6974 22ND AVE NORTH, ST PETERBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2013-04-06 NGUYEN, KEN AND JACQUELINE -
LC AMENDMENT 2012-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-05 6974 22ND AVE NORTH, ST PETERBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002508605 2021-03-16 0455 PPS 6974 22nd Ave N, St Petersburg, FL, 33710-3920
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8204
Loan Approval Amount (current) 8204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-3920
Project Congressional District FL-13
Number of Employees 2
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8253.67
Forgiveness Paid Date 2021-10-26
4908717309 2020-04-30 0455 PPP 2145 POINCIANA DR, CLEARWATER, FL, 33760
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8205
Loan Approval Amount (current) 8205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8280.31
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State