Search icon

JOELLE FRITZ MSW, LLC - Florida Company Profile

Company Details

Entity Name: JOELLE FRITZ MSW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOELLE FRITZ MSW, 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 May 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000091124
FEI/EIN Number 47-4097009

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

Address: 107 ROSELYN AVE, FT PIERCE, FL, 34982, US
Mail Address: 107 ROSELYN AVE, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ JOELLE Authorized Member 107 ROSELYN AVE, FT PIERCE, FL, 34982
FRITZ JOELLE Agent 107 ROSELYN AVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 107 ROSELYN AVE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-06-11 107 ROSELYN AVE, FT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 107 ROSELYN AVE, FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550918002 2020-06-22 0455 PPP 815 SE STAFFORD DR., STUART, FL, 34996-3608
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34996-3608
Project Congressional District FL-21
Number of Employees 1
NAICS code 621420
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2540.21
Forgiveness Paid Date 2022-02-01
9052018508 2021-03-12 0455 PPS 107 Roselyn Ave, Fort Pierce, FL, 34982-3440
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-3440
Project Congressional District FL-21
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2522.05
Forgiveness Paid Date 2022-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State