Search icon

FERNANDEZ ELECTRICAL, LLC - Florida Company Profile

Company Details

Entity Name: FERNANDEZ ELECTRICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDEZ ELECTRICAL, 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: 17 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: L15000105865
FEI/EIN Number 474324196

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

Address: 3525 OHIO AVE, SANFORD, FL, 32773, US
Mail Address: 3525 OHIO AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Cortes Ramon E Manager 3525 Ohio Ave, Sanford, FL, 32773
FERNANDEZ BOBBY Manager 3525 OHIO AVE, SANFORD, FL, 32773
FERNANDEZ CORTES RAMON E Agent 3525 Ohio Ave, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 FERNANDEZ CORTES, RAMON E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 3525 Ohio Ave, Sanford, FL 32773 -
LC AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 3525 OHIO AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2017-06-07 3525 OHIO AVE, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-29
LC Amendment 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055958603 2021-03-20 0491 PPS 3525 Ohio Ave, Sanford, FL, 32773-6641
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22265
Loan Approval Amount (current) 22265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-6641
Project Congressional District FL-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1355387704 2020-05-01 0491 PPP 3525 OHIO AVE, SANFORD, FL, 32773
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23496.2
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State