Search icon

FRESH FIT FOODS, LLC

Company Details

Entity Name: FRESH FIT FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L13000106473
FEI/EIN Number 46-3299855
Address: 9201 Brookwood Court, Unit 4, Bonita Springs, FL, 34135, US
Mail Address: 9201 Brookwood Court, Unit 4, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
LINDSAY & ALLEN, PLLC Agent

Managing Member

Name Role Address
O'Connor HADLEY D Managing Member 9201 Brookwood Court, Bonita Springs, FL, 34135
O'CONNOR CHAD Managing Member 9201 Brookwood Court, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079612 FRESHFIT FOODS EXPIRED 2013-08-09 2018-12-31 No data 999 VANDERBILT BEACH RD., SUITE 102, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Lindsay & Allen, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 5692 Strand Court, Suite 1, Naples, FL 34110 No data
REINSTATEMENT 2023-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 9201 Brookwood Court, Unit 4, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-04-14 9201 Brookwood Court, Unit 4, Bonita Springs, FL 34135 No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2013-09-03 No data No data
LC AMENDMENT 2013-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6373197201 2020-04-28 0455 PPP 9201 Brookwood Court Unit 4, Bonita Springs, FL, 34135-2604
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-2604
Project Congressional District FL-19
Number of Employees 7
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56690.19
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State