Search icon

FRESH LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: FRESH LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH LOGISTICS 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: 01 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L16000146920
FEI/EIN Number 81-3546975

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

Address: 1069 BALD EAGLE, MARCO ISLAND, FL, 34145, US
Mail Address: 1069 BALD EAGLE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGUS TOM President 1069 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
MANGUS Tom Agent 1069 Bald Eagle Drive, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1069 Bald Eagle Drive, #S702, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 1069 BALD EAGLE, SUITE S-702, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-06-17 1069 BALD EAGLE, SUITE S-702, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2017-03-21 MANGUS, Tom -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717738206 2020-07-30 0455 PPP 806 East Windward Way #201, Lantana, FL, 33462
Loan Status Date 2021-09-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11671
Loan Approval Amount (current) 11671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50369
Servicing Lender Name Uwharrie Bank
Servicing Lender Address 167 N 2nd St, ALBEMARLE, NC, 28001-4803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 1
NAICS code 115115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50369
Originating Lender Name Uwharrie Bank
Originating Lender Address ALBEMARLE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11745.56
Forgiveness Paid Date 2021-04-01
8271598600 2021-03-24 0455 PPS 806 E Windward Way Apt 201, Lantana, FL, 33462-8009
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19321
Loan Approval Amount (current) 19321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50369
Servicing Lender Name Uwharrie Bank
Servicing Lender Address 167 N 2nd St, ALBEMARLE, NC, 28001-4803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-8009
Project Congressional District FL-22
Number of Employees 1
NAICS code 115115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50369
Originating Lender Name Uwharrie Bank
Originating Lender Address ALBEMARLE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19485.23
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State