Search icon

FRESH CONCEPTS 1 LLC

Company Details

Entity Name: FRESH CONCEPTS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L12000111447
FEI/EIN Number 46-1213918
Address: 1705 south federal high way, STE A1, Delray Beach, FL 33483
Mail Address: 1705 south federal high way, STE A1, Delray Beach, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FUNG, ROSEMARIE Agent 1705 south federal high way, STE A1, Delray Beach, FL 33483

Managing Member

Name Role Address
Fung, Rosemarie Managing Member 1705 south federal high way, STE A1 Delray Beach, FL 33483
Ashby, kelly Managing Member 1705 south federal high way, STE A1 Delray Beach, FL 33483
Fung, Jay Managing Member 1705 south federal high way, STE A1 Delray Beach, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111458 ZONA FRESCA EXPIRED 2013-11-13 2018-12-31 No data 1705 S. FEDERAL HWY, SUITE A, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2020-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-06 FUNG, ROSEMARIE No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1705 south federal high way, STE A1, Delray Beach, FL 33483 No data
REINSTATEMENT 2018-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 1705 south federal high way, STE A1, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2018-01-29 1705 south federal high way, STE A1, Delray Beach, FL 33483 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-28
LC Amendment 2020-07-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-03-15
REINSTATEMENT 2018-01-29
REINSTATEMENT 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776167203 2020-04-27 0455 PPP 1705 S FEDERAL HWY Suite A1, DELRAY BEACH, FL, 33483-3328
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-3328
Project Congressional District FL-22
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73715.81
Forgiveness Paid Date 2021-04-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State