Search icon

RICKY ALLEN FANNIN, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968397801 2020-05-29 0491 PPP 81 Bayside Drive, FREEPORT, FL, 32439-3710
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5293.75
Loan Approval Amount (current) 5293.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, WALTON, FL, 32439-3710
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5323.31
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State