Search icon

AMERICAN ENERGY LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN ENERGY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000051345
FEI/EIN Number 45-5053355

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

Address: 1335 Bennett Drive, Longwood, FL, 32750, US
Mail Address: 1335 Bennett Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL CLAYTON D President 330 E PINEWOOD CT, LAKE MARY, FL, 32746
KENDALL CLAYTON D Agent 330 E PINEWOOD CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 1335 Bennett Drive, SUITE 151, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-05-19 1335 Bennett Drive, SUITE 151, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 330 E PINEWOOD CT, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717188301 2021-01-31 0491 PPP 330 E Pinewood Ct, Lake Mary, FL, 32746-5922
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19292.92
Loan Approval Amount (current) 19292.92
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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5922
Project Congressional District FL-07
Number of Employees 6
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19422.42
Forgiveness Paid Date 2021-10-08
5810868703 2021-04-03 0491 PPS 330 E Pinewood Ct, Lake Mary, FL, 32746-5922
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24748.76
Loan Approval Amount (current) 24748.76
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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5922
Project Congressional District FL-07
Number of Employees 5
NAICS code 221210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24869.45
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State