Search icon

FIRST STREET VENTURES LLC - Florida Company Profile

Company Details

Entity Name: FIRST STREET VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST STREET VENTURES 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 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: L15000068625
FEI/EIN Number 47-3946979

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

Address: 2250 FIRST ST, FT MYERS, FL, 33901, US
Mail Address: 2250 FIRST ST, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TRICIA L Member 4210 NE 23RD PLACE, CAPE CORAL, FL, 33909
DAVIS TRICIA L Agent 4210 NE 23RD PLACE, CAPE CORAL, FL, 33909
DAVIS TRICIA L Manager 4210 N.E. 23RD PL, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041019 SCOOPS ON FIRST EXPIRED 2016-04-22 2021-12-31 - 3050 SHELTERED OAK, N FT MYERS, FL, 33903
G16000041022 SCOOPS POPCORN AND CANDY EXPIRED 2016-04-22 2021-12-31 - 2269 FIRST ST, FT MYERS, FL, 33901
G15000060791 SCOOPS ON FIRST ACTIVE 2015-06-15 2025-12-31 - 2250 FIRST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 4210 NE 23RD PLACE, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-08-12 DAVIS, TRICIA L -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-23 - -
LC STMNT OF RA/RO CHG 2015-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
LC Amendment 2024-08-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768027307 2020-04-28 0455 PPP 2250 FIRST ST, FORT MYERS, FL, 33901-2960
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23728
Loan Approval Amount (current) 23728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-2960
Project Congressional District FL-19
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24005.49
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State