Search icon

MICHAEL L. FRY, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL L. FRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL L. FRY, 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 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L16000099281
FEI/EIN Number 47-4228673

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

Address: 4419 LAKE GEM CIRCLE, ORLANDO, FL, 32806, US
Mail Address: 4419 Lake Gem Circle, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY MICHAEL L Authorized Member 4419 Lake Gem Circle, ORLANDO, FL, 32806
MORRISON ROBERT WESQ. Agent 700 BUCHER ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 700 BUCHER ROAD, MAITLAND, FL 32751 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MORRISON, ROBERT W, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-26 4419 LAKE GEM CIRCLE, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
CORLCRACHG 2024-04-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250567401 2020-05-14 0491 PPP 4419 LAKE GEM CIR, ORLANDO, FL, 32806
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10555.1
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State