Search icon

RICKY ALLEN FANNIN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICKY ALLEN FANNIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKY ALLEN FANNIN, 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: 20 Feb 2015 (10 years ago)
Document Number: L15000032710
FEI/EIN Number 47-3255411

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

Address: 11 BEAR CREEK CT, FREEPORT, FL, 32439, US
Mail Address: 11 BEAR CREEK CT, FREEPORT, FL, 32439, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANNIN RICKY A Authorized Member 11 BEAR CREEK CT, FREEPORT, FL, 32439
Fountain Kenneth RESQ Agent 1732 W Co Hwy 30A, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020566 FLUFFY LANDING EXPIRED 2015-02-25 2020-12-31 - 3938 CO HWY 3280, FREEPORT, FL, 32439
G15000020579 FLUFFY LANDING REAL ESTATE EXPIRED 2015-02-25 2020-12-31 - 3938 CO HWY 3280, FREEPORT, FL, 32439
G15000020571 RICKY FANNIN COMPANY EXPIRED 2015-02-25 2020-12-31 - 3938 CO HWY 3280, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Fountain, Kenneth R, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 11 BEAR CREEK CT, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2021-01-07 11 BEAR CREEK CT, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1732 W Co Hwy 30A, #106, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5293.75
Total Face Value Of Loan:
5293.75

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,293.75
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,293.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,323.31
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $5,293.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State