Search icon

FULLER & ASSOCIATES ATTORNEYS, PLLC - Florida Company Profile

Company Details

Entity Name: FULLER & ASSOCIATES ATTORNEYS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULLER & ASSOCIATES ATTORNEYS, PLLC 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: 27 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L18000052208
FEI/EIN Number 82-4680896

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

Address: 1845 EAST WEST PARKWAY, SUITE 18, FLEMING ISLAND, FL, 32003
Mail Address: 1845 EAST WEST PARKWAY, SUITE 18, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER BARRY J Manager 1845 East West Parkway Unit 18, Fleming island, FL, 32003
FULLER BARRY J Agent 1845 EAST WEST PARKWAY, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-07-25 FULLER & ASSOCIATES ATTORNEYS, PLLC -
LC AMENDMENT AND NAME CHANGE 2023-03-14 BARRY J. FULLER ATTORNEY, PLLC -
LC AMENDMENT AND NAME CHANGE 2023-02-23 FULLER & ASSOCIATES ATTORNEYS, PLLC -
REGISTERED AGENT NAME CHANGED 2023-02-23 FULLER, BARRY J -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 1845 EAST WEST PARKWAY, SUITE 18, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 1845 EAST WEST PARKWAY, SUITE 18, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2022-12-02 1845 EAST WEST PARKWAY, SUITE 18, FLEMING ISLAND, FL 32003 -
LC AMENDMENT AND NAME CHANGE 2022-12-02 FULLER, DUSINBERRE, HORNE, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-21
LC Name Change 2023-07-25
LC Amendment and Name Change 2023-03-14
LC Amendment and Name Change 2023-02-23
ANNUAL REPORT 2023-02-14
LC Amendment and Name Change 2022-12-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184258601 2021-03-20 0491 PPS 735 N Palmetto Ave, Green Cove Springs, FL, 32043-2404
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10116
Loan Approval Amount (current) 10116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-2404
Project Congressional District FL-04
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Tenant in Common
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10189.62
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State