Search icon

SALZMANN ENTERPRISES LLC

Company Details

Entity Name: SALZMANN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jul 2016 (9 years ago)
Document Number: L16000128224
FEI/EIN Number 30-0952150
Address: 9431 Sunset Harbor Ln, Apt 154, FORT MYERS, FL 33919
Mail Address: 9431 Sunset Harbor Ln, 154, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Salzmann, Herbert Agent 9431 Sunset Harbor Ln, Apt 154, FORT MYERS, FL 33919

Manager

Name Role Address
SALZMANN, CHRISTINE Manager 9431 Sunset Harbor Ln, Apt 154 FORT MYERS, FL 33919
SALZMANN, HERBERT Manager 9431 Sunset Harbor Ln, Apt 154 FORT MYERS, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058385 GLOBAL TIMBER USA ACTIVE 2022-05-09 2027-12-31 No data 9431 SUNSET HARBOR LN, APT 154, FORT MYERS, FL, 33919
G17000040626 EDELWEISS BURGER EXPIRED 2017-04-14 2022-12-31 No data 1365 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
G16000128983 LEHNE BURGER FORT MYERS BEACH EXPIRED 2016-12-01 2021-12-31 No data 13131 CORBEL CIRCLE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 9431 Sunset Harbor Ln, Apt 154, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2022-04-21 9431 Sunset Harbor Ln, Apt 154, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 9431 Sunset Harbor Ln, Apt 154, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 Salzmann, Herbert No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609508506 2021-03-10 0455 PPS 1365 Estero Blvd, Fort Myers Beach, FL, 33931-2710
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) 34254
Loan Approval Amount (current) 34254
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 Fort Myers Beach, LEE, FL, 33931-2710
Project Congressional District FL-19
Number of Employees 2
NAICS code 722511
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 34503.63
Forgiveness Paid Date 2021-12-03
4426387706 2020-05-01 0455 PPP 1365 ESTER BLVD RESTAURANT EDELWEISS BURGER, FORT MYERS BEACH, FL, 33931
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24468
Loan Approval Amount (current) 24468
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 FORT MYERS BEACH, LEE, FL, 33931-1281
Project Congressional District FL-19
Number of Employees 5
NAICS code 561990
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 24689.22
Forgiveness Paid Date 2021-04-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State