Search icon

FERN C. BURR, LLC - Florida Company Profile

Company Details

Entity Name: FERN C. BURR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERN C. BURR, 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: 20 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L12000019008
FEI/EIN Number 454311914

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

Address: 602 West 27th St, SANFORD, FL, 32773, US
Mail Address: POST OFFICE BOX 950369, LAKE MARY, FL, 32795-0369, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR FERN C Managing Member 2030 PALM WAY, SANFORD, FL, 32773
BURR FERN C Agent 602 West 27th St, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-02-03 FERN C. BURR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 602 West 27th St, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 602 West 27th St, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
LC Name Change 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862907710 2020-05-01 0491 PPP 602 W 27TH ST, SANFORD, FL, 32773
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8145
Loan Approval Amount (current) 8145
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 Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8218.83
Forgiveness Paid Date 2021-03-31
2514398401 2021-02-03 0491 PPS 602 W 27th St, Sanford, FL, 32773-5129
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7557.5
Loan Approval Amount (current) 7557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5129
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7599.53
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State