Search icon

ERIN MCKENNA'S BAKERY VALENTINE, LLC

Company Details

Entity Name: ERIN MCKENNA'S BAKERY VALENTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L13000173450
FEI/EIN Number 46-4343044
Address: 1509 Damon Ave, Kissimmee, FL 34744
Mail Address: 1509 Damon Ave, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENNA, ERIN Agent 1509 Damon Ave, Kissimmee, FL 34744

Manager

Name Role Address
McKenna, Erin Manager 248 Broome St, New York, NY 10002
Erin McKenna's Bakery NYC, Inc. Manager 248 Broome St, New York, NY 10002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092607 ERIN MCKENNA'S BAKERY NYC EXPIRED 2014-09-10 2019-12-31 No data 1609 DAMON AVE, KISSIMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-27 MCKENNA, ERIN No data
REINSTATEMENT 2020-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1509 Damon Ave, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2015-04-23 1509 Damon Ave, Kissimmee, FL 34744 No data
LC NAME CHANGE 2014-08-01 ERIN MCKENNA'S BAKERY VALENTINE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 1509 Damon Ave, Kissimmee, FL 34744 No data
LC AMENDMENT 2014-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118498301 2021-01-21 0455 PPS 1509 Damon Ave, Kissimmee, FL, 34744-3465
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113805
Loan Approval Amount (current) 113805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39529
Servicing Lender Name Century Bank
Servicing Lender Address 4282 Main St, LUCEDALE, MS, 39452-6752
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3465
Project Congressional District FL-09
Number of Employees 29
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39529
Originating Lender Name Century Bank
Originating Lender Address LUCEDALE, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114643.73
Forgiveness Paid Date 2021-10-25
7421627308 2020-04-30 0455 PPP 1509 DAMON AVE, KISSIMMEE, FL, 34744-3465
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113805
Loan Approval Amount (current) 113805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39529
Servicing Lender Name Century Bank
Servicing Lender Address 4282 Main St, LUCEDALE, MS, 39452-6752
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3465
Project Congressional District FL-09
Number of Employees 29
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39529
Originating Lender Name Century Bank
Originating Lender Address LUCEDALE, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114727.91
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State