Search icon

FLOREEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLOREEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOREEL 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: 01 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L18000184473
FEI/EIN Number 83-1432340

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

Address: 815 Kentucky Ave, 815 Kentucky Ave, Lynn Haven, FL, 32444, US
Mail Address: 815 Kentucky Ave, 815 Kentucky Ave, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chandler Elizabeth Auth 270 Easonville Park Dr, 270 Easonville Park Dr Cropw, FL
GLASS BRENDON T Authorized Member 815 Kentucky Ave, Lynn Haven, FL, 32444
Glass Brendon T Agent 815 Kentucky Ave, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 815 Kentucky Ave, 815 Kentucky Ave, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2024-05-14 815 Kentucky Ave, 815 Kentucky Ave, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 815 Kentucky Ave, 815 Kentucky Ave, Lynn Haven, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 Glass, Brendon Terry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-05-14
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-10-12
LC Amendment 2019-09-03
LC Amendment 2019-05-13
Florida Limited Liability 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34200.00
Total Face Value Of Loan:
34200.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
34200
Current Approval Amount:
34200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State