Search icon

FERNDALE SUITES, LLC - Florida Company Profile

Company Details

Entity Name: FERNDALE SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNDALE SUITES, 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: 15 Mar 2018 (7 years ago)
Document Number: L18000068137
FEI/EIN Number 82-4800651

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

Address: 11450 S INDIAN RIVER DRIVE, SEBASTIAN, FL, 32958, US
Mail Address: 1945 Magnolia Lane, Vero Beach, FL, 32963, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-HESKEL CHRISTY L Manager 1945 Magnolia Lane, Vero Beach, FL, 32963
SMITH-HESKEL CHRISTY L Agent 1945 Magnolia Lane, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051303 ISLAND VIEW COTTAGES AT SEBASTIAN ACTIVE 2018-04-24 2028-12-31 - 11450 S. INDIAN RIVER DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1945 Magnolia Lane, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2025-01-03 11450 S INDIAN RIVER DRIVE, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3469098606 2021-03-17 0455 PPS 11450 S Indian River Dr, Sebastian, FL, 32958-4755
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8793
Loan Approval Amount (current) 8793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-4755
Project Congressional District FL-08
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8879.95
Forgiveness Paid Date 2022-03-16
7998697007 2020-04-08 0455 PPP 11450 INDIAN RIVER DR, SEBASTIAN, FL, 32958-4755
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 8927.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-4755
Project Congressional District FL-08
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9012.12
Forgiveness Paid Date 2021-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State