Search icon

JENNA BELL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JENNA BELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L13000043587
FEI/EIN Number NOT APPLICABLE
Address: 1029 E Oak St, ARCADIA, FL, 34266, US
Mail Address: 4466 NW COUNTY RD 661, ARCADIA, FL, 34266, US
ZIP code: 34266
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JENNA Managing Member 4466 NW COUNTY RD 661, ARCADIA, FL, 34266
AMES ANDREW TCPA,CFP Agent 128 W OAK STREET, ARCADIA, FL, 34266

Form 5500 Series

Employer Identification Number (EIN):
462386282
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032242 TERRA FRIED CHICKEN EXPIRED 2013-04-03 2018-12-31 - 5 N. 10TH AVE., ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 1029 E Oak St, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2016-03-01 1029 E Oak St, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83857.00
Total Face Value Of Loan:
83857.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$83,857
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,248.33
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $83,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State