Search icon

APPLIED CANINE CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: APPLIED CANINE CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED CANINE CONCEPTS 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: 31 May 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L18000135201
FEI/EIN Number 83-0752812

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

Address: 3155 SW 78th Ave, PALM CITY, FL, 34990, US
Mail Address: 3155 SW 78th Ave, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP PFEFFER EUGENIA A Authorized Member 3155 SW 78TH AVE, PALM CITY, FL, 34990
ROBINSON FABIAN Manager 3155 SW 78TH AVE, PALM CITY, FL, 34990
Bishop Gina Agent 3155 SW 78TH AVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-05-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-05 Bishop, Gina -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 3155 SW 78TH AVE, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3155 SW 78th Ave, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-01-31 3155 SW 78th Ave, PALM CITY, FL 34990 -
LC AMENDMENT 2020-06-22 - -
LC AMENDMENT 2018-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-22
Reg. Agent Resignation 2022-05-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-04
LC Amendment 2020-06-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
LC Amendment 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293008801 2021-04-21 0455 PPP 3205 SW 78th Ave, Palm City, FL, 34990-5442
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138697
Loan Approval Amount (current) 138697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-5442
Project Congressional District FL-21
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139099.79
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State