Search icon

CIRCLE C FARM HAPPY HENS, LLC - Florida Company Profile

Company Details

Entity Name: CIRCLE C FARM HAPPY HENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE C FARM HAPPY HENS, 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000180634
FEI/EIN Number 00-0000000

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

Mail Address: PO BOX 262, Felda, FL, 33930, US
Address: 951 Morris Taylor Rd, # 262, Felda, FL, 33930, US
ZIP code: 33930
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz NICOLE Manager PO BOX 262, Felda, FL, 33930
Cruz Manuel Manager PO BOX 262, Felda, FL, 33930
Cruz NICOLE Agent 951 Morris Taylor Rd, Felda, FL, 33930

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 951 Morris Taylor Rd, # 262, Felda, FL 33930 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 951 Morris Taylor Rd, # 262, Felda, FL 33930 -
REGISTERED AGENT NAME CHANGED 2023-07-14 Cruz, NICOLE -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-10-12 951 Morris Taylor Rd, # 262, Felda, FL 33930 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605687110 2020-04-11 0455 PPP 10441 KENTUCKY ST, BONITA SPRINGS, FL, 34135-4837
Loan Status Date 2022-01-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152100
Loan Approval Amount (current) 152100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BONITA SPRINGS, LEE, FL, 34135-4837
Project Congressional District FL-19
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State