Search icon

JENNA BELL, LLC - Florida Company Profile

Company Details

Entity Name: JENNA BELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNA BELL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000043587
FEI/EIN Number NOT APPLICABLE

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

Address: 1029 E Oak St, ARCADIA, FL, 34266, US
Mail Address: 4466 NW COUNTY RD 661, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNA BELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462386282 2022-03-15 JENNA BELL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8632444101
Plan sponsor’s address 1029 E OAK ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing JENNA BELL
Valid signature Filed with authorized/valid electronic signature
JENNA BELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462386282 2021-07-20 JENNA BELL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8632444101
Plan sponsor’s address 1029 E OAK ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing JENNA BELL
Valid signature Filed with authorized/valid electronic signature
JENNA BELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462386282 2020-07-03 JENNA BELL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8632444101
Plan sponsor’s address 1029 E OAK ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing JENNA BELL
Valid signature Filed with authorized/valid electronic signature
JENNA BELL LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 462386282 2020-11-06 JENNA BELL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8632444101
Plan sponsor’s address 1029 E OAK ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2020-11-06
Name of individual signing JENNA BELL
Valid signature Filed with authorized/valid electronic signature
JENNA BELL LLC 401 K PROFIT SHARING PLAN TRUST 2017 462386282 2018-07-22 JENNA BELL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8632444101
Plan sponsor’s address 1029 E OAK ST, ARCADIA, FL, 34266

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing JENNA BELL
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789818106 2020-07-15 0455 PPP 1029 E OAK ST, ARCADIA, FL, 34266-8923
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83857
Loan Approval Amount (current) 83857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-8923
Project Congressional District FL-18
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84248.33
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State