Search icon

LITTLE FISCH FARMS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE FISCH FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE FISCH FARMS, 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: 06 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L16000004838
FEI/EIN Number APPLIED FOR

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

Address: 13305 Roseland Rd., Unit 785, Roseland, FL, 32957, US
Mail Address: 13305 Roseland Rd., Unit 785, Roseland, FL, 32957, US
ZIP code: 32957
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GDK MAX HOLDINGS LLC Manager
EASLER LAW PLLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 13305 Roseland Rd., Unit 785, Roseland, FL 32957 -
CHANGE OF MAILING ADDRESS 2024-04-11 13305 Roseland Rd., Unit 785, Roseland, FL 32957 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Easler Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 508 N. Harbor City Blvd., Melbourne, FL 32935 -
LC AMENDMENT 2023-12-21 - -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment 2023-12-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-20
Florida Limited Liability 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906378403 2021-02-11 0455 PPS 624 Creel St, Melbourne, FL, 32935-6584
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85477
Loan Approval Amount (current) 85477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-6584
Project Congressional District FL-08
Number of Employees 11
NAICS code 111421
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 86050.75
Forgiveness Paid Date 2021-10-20
9707827706 2020-05-01 0455 PPP 624 Creel Street,, Melbourne, FL, 32935
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106000
Loan Approval Amount (current) 106000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-0001
Project Congressional District FL-08
Number of Employees 11
NAICS code 111998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 107544.99
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State