Search icon

THE FRIERSON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE FRIERSON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRIERSON GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L14000088387
FEI/EIN Number 47-0989889

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

Address: 819 SHERBOURNE CIR, LAKE MARY, FL, 32746, US
Mail Address: 819 SHERBOURNE CIR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEREMY F Authorized Person 819 SHERBOURNE CIR, LAKE MARY, FL, 32746
SMITH JEREMY F Agent 819 SHERBOURNE CIR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
CHANGE OF MAILING ADDRESS 2015-02-24 819 SHERBOURNE CIR, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 819 SHERBOURNE CIR, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-13 819 SHERBOURNE CIR, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5673488307 2021-01-25 0491 PPS 819 Sherbourne Cir, Lake Mary, FL, 32746-5216
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-5216
Project Congressional District FL-07
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10467.65
Forgiveness Paid Date 2021-08-03
7149077200 2020-04-28 0491 PPP 819 Sherbourne Circle, Lake Mary, FL, 32746
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9760
Loan Approval Amount (current) 9760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9854.08
Forgiveness Paid Date 2021-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State