Search icon

PELICANS AND FLAMINGOS, LLC - Florida Company Profile

Company Details

Entity Name: PELICANS AND FLAMINGOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICANS AND FLAMINGOS, 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: 19 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L12000146201
FEI/EIN Number 46-1499685

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

Address: 758 S. TAMIAMI TRAIL, OSPREY, FL, 34229, US
Mail Address: 758 S. TAMIAMI TRAIL, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doyle Robert M Managing Member 758 S. TAMIAMI TRAIL, OSPREY, FL, 34229
Doyle Robert M Agent 758 S. TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Doyle, Robert M. -
LC NAME CHANGE 2018-12-10 PELICANS AND FLAMINGOS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 758 S. TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2017-01-10 758 S. TAMIAMI TRAIL, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 758 S. TAMIAMI TRAIL, OSPREY, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
LC Name Change 2018-12-10
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981907810 2020-05-27 0455 PPP 758 S. Tamiami Trail, OSPREY, FL, 34229-9525
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSPREY, SARASOTA, FL, 34229-9525
Project Congressional District FL-17
Number of Employees 4
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32313.11
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State