Search icon

FENCO LLC - Florida Company Profile

Company Details

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

FENCO 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: 26 Nov 2012 (12 years ago)
Document Number: L12000147732
FEI/EIN Number 80-0874865

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

Address: 6400 South Duval Island Drive, Floral City, FL, 34436, US
Mail Address: PO BOX 658, FLORAL CITY, FL, 33436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTON JAMES P Manager PO BOX 658, FLORAL CITY, FL, 33436
FENTON LYNDA N Manager PO BOX 658, FLORAL CITY, FL, 33436
Riordan Shawn Manager PO BOX 658, FLORAL CITY, FL, 33436
Fenton James P Agent 6400 South Duval Island Drive, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-14 6400 South Duval Island Drive, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 6400 South Duval Island Drive, Floral City, FL 34436 -
REGISTERED AGENT NAME CHANGED 2013-01-11 Fenton, James P -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 6400 South Duval Island Drive, Floral City, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434818504 2021-02-25 0491 PPS 6400 S Duval Island Dr, Floral City, FL, 34436-2406
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21395
Loan Approval Amount (current) 21395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral City, CITRUS, FL, 34436-2406
Project Congressional District FL-12
Number of Employees 1
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21528.06
Forgiveness Paid Date 2021-10-25
7510607304 2020-04-30 0491 PPP 6400 S DUVAL ISLAND DR, FLORAL CITY, FL, 34436-2406
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) 21395
Loan Approval Amount (current) 21395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL CITY, CITRUS, FL, 34436-2406
Project Congressional District FL-12
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21550.92
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State