Search icon

CHICKENDOODLES, LLC - Florida Company Profile

Company Details

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

CHICKENDOODLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000061424
FEI/EIN Number 81-2050623

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

Address: 316 W CHURCH ST, GREENEVILLE, TN, 37745, US
Mail Address: PO BOX 1918, GREENEVILLE, TN, 37743, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBLE PANDORA Authorized Member PO BOX 1918, GREENEVILLE, TN, 37743
SMITH HARVEY AJR Authorized Member PO BOX 1918, GREENEVILLE, TN, 37743
STOUT MARK K Agent 999 VANDERBILT BEACH BLVD., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 316 W CHURCH ST, GREENEVILLE, TN 37745 -
CHANGE OF MAILING ADDRESS 2022-04-13 316 W CHURCH ST, GREENEVILLE, TN 37745 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3927967707 2020-05-01 0455 PPP 3894 MANNIX DR STE 220, NAPLES, FL, 34114
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7173
Loan Approval Amount (current) 7173
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 NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7262.81
Forgiveness Paid Date 2021-08-09
6043018306 2021-01-26 0455 PPS 3894 Mannix Dr Ste 220, Naples, FL, 34114-5406
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7177
Loan Approval Amount (current) 7177
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 Naples, COLLIER, FL, 34114-5406
Project Congressional District FL-26
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7232.45
Forgiveness Paid Date 2021-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State