Search icon

NRP FRIES LLC - Florida Company Profile

Company Details

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

NRP FRIES 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000009733
FEI/EIN Number 47-2811699

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

Address: 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJ G Manager 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
PATEL RAJ Agent 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REINSTATEMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-10-29 5256 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 PATEL, RAJ -
REINSTATEMENT 2017-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000645766 ACTIVE 19-366-D4 LEON 2021-10-13 2026-12-17 $1,627.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2021-02-27
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-07-05
REINSTATEMENT 2017-01-09
Florida Limited Liability 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055288005 2020-06-24 0455 PPP 5256 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34746-5346
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Kissimmee, OSCEOLA, FL, 34746-5346
Project Congressional District FL-09
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18582.98
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State