Search icon

CAREY REDDICK ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: CAREY REDDICK ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREY REDDICK ENTERPRISE, 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: 27 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L14000018308
FEI/EIN Number 46-4869822

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

Address: 6729 NW Omega Road, Port Saint Lucie, FL, 34983, US
Mail Address: 6729 NW Omega Road, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDICK PHYLLIS Chief Executive Officer 6729 NW Omega Road, Port Saint Lucie, FL, 34983
REDDICK PHYLLIS Agent 6729 NW Omega Road, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 6729 NW Omega Road, Port Saint Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 6729 NW Omega Road, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2022-02-07 REDDICK, PHYLLIS -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 6729 NW Omega Road, Port Saint Lucie, FL 34983 -
REINSTATEMENT 2017-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-08-15
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588518303 2021-01-27 0455 PPS 6729 NW Omega Rd, Port Saint Lucie, FL, 34983-3363
Loan Status Date 2021-03-01
Loan Status Charged Off
Loan Maturity in Months 49
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-3363
Project Congressional District FL-21
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3307647802 2020-05-26 0455 PPP 6729 NW Omega Rd, Port Saint Lucie, FL, 34983-3363
Loan Status Date 2020-05-31
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24750
Loan Approval Amount (current) 24750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-3363
Project Congressional District FL-21
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State