Search icon

CONDELLO PROVISIONS, LLC - Florida Company Profile

Company Details

Entity Name: CONDELLO PROVISIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDELLO PROVISIONS, 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: 30 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L13000065465
FEI/EIN Number 54-2122129

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

Address: 311-B N.E. 9TH STREET, OCALA, FL, 34470
Mail Address: P.O. BOX 2376, OCALA, FL, 34478
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDELLO PROVISIONS LLC 401(K) P/S PLAN 2023 542122129 2024-07-10 CONDELLO PROVISIONS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424400
Sponsor’s telephone number 3522088696
Plan sponsor’s address 311 NE 9TH ST STE B, OCALA, FL, 34470

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CLAUDE CONLEY
Valid signature Filed with authorized/valid electronic signature
CONDELLO PROVISIONS LLC 401(K) P/S PLAN 2022 542122129 2023-06-21 CONDELLO PROVISIONS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424400
Sponsor’s telephone number 3522088696
Plan sponsor’s address 311 NE 9TH ST STE B, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 542122129
Plan administrator’s name CONDELLO PROVISIONS LLC
Plan administrator’s address 311 NE 9TH ST STE B, OCALA, FL, 34470
Administrator’s telephone number 3522088696

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing CLAUDE CONLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONLEY CLAUDE JR Managing Member P.O. BOX 2376, OCALA, FL, 34478
CONLEY CLAUDE JR. Agent 9590 S.W. 19TH AVE. ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-08 CONLEY, CLAUDE, JR. -
CONVERSION 2013-04-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000091416. CONVERSION NUMBER 100000131401

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113707106 2020-04-12 0491 PPP 311B NE 9th St., OCALA, FL, 34470-5240
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221400
Loan Approval Amount (current) 221400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-5240
Project Congressional District FL-03
Number of Employees 30
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223425.96
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State