Search icon

THE SALTED FRY LLC - Florida Company Profile

Company Details

Entity Name: THE SALTED FRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SALTED FRY 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: 20 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L18000198794
FEI/EIN Number 83-1654954

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

Address: 112 WEST 3RD AVE, MOUNT DORA, FL, 32757, US
Mail Address: 112 WEST 3RD AVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFFY DALE Managing Member 112 WEST 3RD AVE, MOUNT DORA, FL, 32757
TAYLOR KATHLEEN Managing Member 112 WEST 3RD AVE, MOUNT DORA, FL, 32757
DUFFY DALE Agent 112 WEST 3RD AVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 112 WEST 3RD AVE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-01-09 112 WEST 3RD AVE, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 112 WEST 3RD AVE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2019-11-22 DUFFY, DALE -
LC AMENDMENT 2019-11-22 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-18
LC Amendment 2019-11-22
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8692157207 2020-04-28 0491 PPP 342 DORA DRAWDY WAY, MOUNT DORA, FL, 32757
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5640
Loan Approval Amount (current) 5640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT DORA, LAKE, FL, 32757-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5693.46
Forgiveness Paid Date 2021-04-16
1917998306 2021-01-20 0491 PPS 342 Dora Drawdy Way, Mount Dora, FL, 32757-5593
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10146.5
Loan Approval Amount (current) 10146.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-5593
Project Congressional District FL-06
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10198.21
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State