Search icon

F 2 ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: F 2 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F 2 ENTERPRISES 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: 14 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: L13000115370
FEI/EIN Number 46-3387674

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

Address: 11111 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Mail Address: 12724 Gran Parkway W STE 430, Jacksonville, FL, 32258, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmetto Chartered Services Agent 149 Ridgeway Ave, Daytona Beach, FL, 32114
Fenchel Donna Manager 144 Manresa Road, st augustine, FL, 32084
Fenchel Donna Managing Member 144 Manresa Road, st augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056962 ORANGETHEORY FITNESS -MANDARIN ACTIVE 2016-06-09 2026-12-31 - 11111 SAN JOSE BLVD, 13, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 11111 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Palmetto Chartered Services -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 149 Ridgeway Ave, 700, Daytona Beach, FL 32114 -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-12 11111 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
57442.00
Total Face Value Of Loan:
57442.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
40045.00
Total Face Value Of Loan:
40045.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57442
Current Approval Amount:
57442
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57764.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40045
Current Approval Amount:
40045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40514.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State