Search icon

FEY AND SONS, LLC - Florida Company Profile

Company Details

Entity Name: FEY AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEY AND SONS, 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: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: L18000036127
FEI/EIN Number 82-4343991

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

Address: 492 RIVERVIEW DR., NOKOMIS, FL, 34275, US
Mail Address: PO BOX 808, Laurel, FL, 34272, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEY RUSSELL Manager 492 RIVERVIEW DR., NOKOMIS, FL, 34275
FEY SCOTT Manager 492 RIVERVIEW DR., NOKOMIS, FL, 34275
FEY JODI R Manager 492 RIVERVIEW DR., NOKOMIS, FL, 34275
FEY JODI R Agent 492 RIVERVIEW DR., NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042133 ISLAND TREE SERVICE ACTIVE 2018-03-31 2028-12-31 - 492 RIVERVIEW DR, NOKOMIS, FL, 34275
G18000042135 SARASOTA TREE SERVICE ACTIVE 2018-03-31 2028-12-31 - 492 RIVERVIEW DR, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2075 MAIN ST, UNIT 15, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2075 MAIN ST, UNIT 15, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2022-11-11 FEY, JODI R -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-04 492 RIVERVIEW DR., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 492 RIVERVIEW DR., NOKOMIS, FL 34275 -
LC AMENDMENT 2018-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-11-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-05
Florida Limited Liability 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225897710 2020-05-01 0455 PPP 492 RIVERVIEW DR, NOKOMIS, FL, 34275
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69029
Loan Approval Amount (current) 69029
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 Y
Business Age Description Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 999990
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 69734.42
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State