Search icon

SHELL RING II, LLC - Florida Company Profile

Company Details

Entity Name: SHELL RING II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELL RING II, 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: 12 Dec 2012 (12 years ago)
Document Number: L12000154880
FEI/EIN Number 46-1565089

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

Address: 132 harding ave, Cocoa Beach, FL, 32931, US
Mail Address: 132 harding ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOY JOHN Managing Member 132 HARDING AVE, COCOA BEACH, FL, 32931
FOY MONA Managing Member 132 HARDING AVE, COCOA BEACH, FL, 32931
FOY JOHN Agent 132 HARDING AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005533 CRUSH ELEVEN EXPIRED 2013-01-15 2018-12-31 - 11 RIVERSIDE # 101 DR., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 132 harding ave, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2023-04-28 132 harding ave, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8581578306 2021-01-29 0455 PPS 923 E New Haven Ave, Melbourne, FL, 32901-5434
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236740
Loan Approval Amount (current) 236740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-5434
Project Congressional District FL-08
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239546.84
Forgiveness Paid Date 2022-04-14
7535027303 2020-04-30 0455 PPP 932 E New Haven Ave, Melbourne, FL, 32901
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169100
Loan Approval Amount (current) 169100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170980.95
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State