Search icon

TODD AND SHELLY'S FARM FRESH PRODUCE MARKET, LLC - Florida Company Profile

Company Details

Entity Name: TODD AND SHELLY'S FARM FRESH PRODUCE MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TODD AND SHELLY'S FARM FRESH PRODUCE MARKET, 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: 13 Jul 2017 (8 years ago)
Document Number: L17000150213
FEI/EIN Number 45-3307840

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

Address: 2800 SW 24th Ave Suite 101, Ocala, FL 34471
Mail Address: 11169 sw 105th pl, Dunnellon, FL 34432
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayer, Shelly Jean Agent 11169 sw 105th, dunnellon, FL 34432
MAYER, SHELLY J Manager 5625 SW ABSHIER BLVD., BELLEVIEW, FL 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2800 SW 24th Ave Suite 101, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-02-10 Mayer, Shelly Jean -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 11169 sw 105th, dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2022-01-20 2800 SW 24th Ave Suite 101, Ocala, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287008502 2021-02-23 0491 PPS 5625 SE Abshier Blvd N/A, Belleview, FL, 34420-4031
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27685
Loan Approval Amount (current) 27685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-4031
Project Congressional District FL-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27814.97
Forgiveness Paid Date 2021-08-23
2224767204 2020-04-15 0491 PPP 5625 SE ABSHIER BLVD, BELLEVIEW, FL, 34420-4031
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8137.67
Loan Approval Amount (current) 8137.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVIEW, MARION, FL, 34420-4031
Project Congressional District FL-06
Number of Employees 5
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8198.48
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State