Search icon

NOVEMBER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NOVEMBER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVEMBER ENTERPRISES, 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L15000070934
FEI/EIN Number 47-3851286

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

Address: 2700 Wright Ave, Winter Park, FL, 32789, US
Mail Address: 2700 Wright Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER MARSHALL L Manager 2700 Wright Ave, Winter Park, FL, 32789
TUCKER MOANA N Manager 2700 Wright Ave, Winter Park, FL, 32789
TUCKER MARSHALL L Agent 2700 Wright Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2700 Wright Ave, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2700 Wright Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-05 2700 Wright Ave, Winter Park, FL 32789 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 TUCKER, MARSHALL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449007 TERMINATED 1000001000499 ORANGE 2024-06-27 2044-07-17 $ 3,319.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000012839 ACTIVE 1000000809081 ALACHUA 2018-12-27 2039-01-02 $ 1,227.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000772202 TERMINATED 1000000804592 ALACHUA 2018-11-19 2038-11-21 $ 1,340.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000706580 TERMINATED 1000000799702 ALACHUA 2018-10-05 2038-10-24 $ 2,321.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-09-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-09-23
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7120508800 2021-04-21 0491 PPS 4201 NW 16th Blvd, Gainesville, FL, 32605-1919
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132854.72
Loan Approval Amount (current) 132854.72
Undisbursed Amount 0
Franchise Name Pure Barre
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-1919
Project Congressional District FL-03
Number of Employees 29
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135508.12
Forgiveness Paid Date 2023-04-12
9982767009 2020-04-09 0491 PPP 9575 Wickham Way, Orlando, FL, 32836-5525
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120407.1
Loan Approval Amount (current) 120407.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-5525
Project Congressional District FL-11
Number of Employees 13
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27026.98
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State