Search icon

FIBERTOOL LLC - Florida Company Profile

Company Details

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

FIBERTOOL 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: 07 Feb 2017 (8 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: L17000030404
FEI/EIN Number 81-5274432

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

Address: FIBERTOOL LLC, 1852 CLINCH DR, FERNANDINA BEACH, FL, 32034, US
Mail Address: FIBERTOOL LLC, 1852 CLINCH DR, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL ALLEN T Officer 1852 CLINCH DRIVE, FERNANDINA BEACH, FL, 32034
POWELL ALLEN T Agent 1852 CLINCH DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 POWELL, ALLEN T. -
LC AMENDMENT 2017-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 FIBERTOOL LLC, 1852 CLINCH DR, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2017-02-22 FIBERTOOL LLC, 1852 CLINCH DR, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
LC Amendment 2017-02-22
Florida Limited Liability 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100667309 2020-04-30 0491 PPP 1825 CLINCH DR, FERNANDINA BEACH, FL, 32034-7803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21237.5
Loan Approval Amount (current) 21237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-7803
Project Congressional District FL-04
Number of Employees 1
NAICS code 327993
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21542.39
Forgiveness Paid Date 2021-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State