Search icon

FLORIDA ENGINEERING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ENGINEERING 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: 19 May 2014 (11 years ago)
Document Number: L14000080633
FEI/EIN Number 46-5714860

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

Address: 4161 Tamiami Trail, PORT CHARLOTTE, FL, 33952, US
Mail Address: 4161 Tamiami Trail, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA ENGINEERING LLC, KENTUCKY 1417894 KENTUCKY
Headquarter of FLORIDA ENGINEERING LLC, MISSISSIPPI 1355031 MISSISSIPPI
Headquarter of FLORIDA ENGINEERING LLC, ALABAMA 000-519-718 ALABAMA
Headquarter of FLORIDA ENGINEERING LLC, COLORADO 20221835868 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465714860 2022-05-11 FLORIDA ENGINEERING LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9413915980
Plan sponsor’s address 4161 TAMIAMI TRAIL UNIT 101, PORT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing BELINDA VARNO
Valid signature Filed with authorized/valid electronic signature
FLORIDA ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465714860 2021-04-26 FLORIDA ENGINEERING LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9413915980
Plan sponsor’s address 4161 TAMIAMI TRAIL UNIT 101, PORT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA ENGINEERING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465714860 2020-04-08 FLORIDA ENGINEERING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9413915980
Plan sponsor’s address 4161 TAMIAMI TRAIL UNIT 101, PORT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FLORIDA ENGINEERING LLC 401 K PROFIT SHARING PLAN TRUST 2018 465714860 2019-06-03 FLORIDA ENGINEERING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9413915980
Plan sponsor’s address 4456 TAMIAMI TRAIL - UNIT B14, PORT CHARLOTTE, FL, 33980

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUNDERSON RANDY Manager 4161 Tamiami Trail, PORT CHARLOTTE, FL, 33952
Gunderson Craig E Manager 16405 Pyreness LN, Punta Gorda, FL, 33955
Gunderson Randy Agent 4161 Tamiami Trail, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062765 MY FLORIDA HOUSE PLANS ACTIVE 2022-05-19 2027-12-31 - 4161 TAMIAMI TR, SUITE 101, PORT CHARLOTTE, FL, 33952
G15000103654 LIGHTNING ENGINEERING ACTIVE 2015-10-09 2030-12-31 - 4161 TAMIAMI TRAIL, 101, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Gunderson, Randy -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4161 Tamiami Trail, Suite 101, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2020-01-17 4161 Tamiami Trail, Suite 101, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 4161 Tamiami Trail, Suite 101, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993357104 2020-04-14 0455 PPP 4161 Tamiami Trail Unit 101, PORT CHARLOTTE, FL, 33952
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224400
Loan Approval Amount (current) 224400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33952-1100
Project Congressional District FL-17
Number of Employees 30
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226072.24
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State