Search icon

AGENT FIRE LLC - Florida Company Profile

Company Details

Entity Name: AGENT FIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENT FIRE 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: 08 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L12000033349
FEI/EIN Number 454715832

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

Mail Address: 4155 Highway Avenue, Jacksonville, FL, 32254, US
Address: 4155 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDELETTE NATHAN T President 4045 Palm Way, Jacksonville Beach, FL, 32250
LAUB RICK AARON Vice President 1936A State Road 16 West, Green Cove Springs, FL, 32043
Hollins Robert EJr. Manager 11186 Luffness Court, Jacksonville, FL, 32221
AYDELETTE NATHAN T Managing Member 4045 PALM WAY, JACKSONVILLE BEACH, FL, 32250
LAUB RICK A Managing Member 1936A STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL, 32043
AYDELETTE NATHAN T Agent 4045 Palm Way, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 4155 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
LC AMENDMENT 2020-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 4155 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4045 Palm Way, Jacksonville Beach, FL 32250 -
LC AMENDMENT 2014-08-07 - -
LC AMENDMENT 2014-07-25 - -
LC AMENDMENT 2012-08-22 - -
REGISTERED AGENT NAME CHANGED 2012-05-08 AYDELETTE, NATHAN T -
LC AMENDMENT 2012-05-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
LC Amendment 2020-04-10
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507977301 2020-04-28 0491 PPP 4045 Palm Way, JACKSONVILLE BEACH, FL, 32250-3027
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164593.37
Loan Approval Amount (current) 164593.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-3027
Project Congressional District FL-05
Number of Employees 13
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165783.85
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State