Search icon

NECTAR LAB LLC - Florida Company Profile

Company Details

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

NECTAR LAB 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: 22 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: L19000109278
FEI/EIN Number 83-4587972

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

Address: 2500 TAMIAMI TRAIL UNIT 112, NAPLES, FL, 34103, US
Mail Address: 2500 TAMIAMI TRAIL UNIT 112, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENDRON DREW Manager 2500 TAMIAMI TRAIL UNIT 112, NAPLES, FL, 34103
NOVATT JEFF ESQ Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112449 NECTAR LAB EXPIRED 2019-10-16 2024-12-31 - W303N1683 ARBOR DR, DELAFIELD, WI, 53018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 -
LC AMENDMENT 2022-09-08 - -
REGISTERED AGENT NAME CHANGED 2022-09-08 NOVATT, JEFF, ESQ -
CHANGE OF MAILING ADDRESS 2022-04-13 2500 TAMIAMI TRAIL UNIT 112, NAPLES, FL 34103 -
LC STMNT OF RA/RO CHG 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2500 TAMIAMI TRAIL UNIT 112, NAPLES, FL 34103 -
LC STMNT OF RA/RO CHG 2021-02-16 - -
LC AMENDMENT 2019-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
LC Amendment 2022-09-08
ANNUAL REPORT 2022-04-13
CORLCRACHG 2021-11-02
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-08
CORLCRACHG 2021-02-16
ANNUAL REPORT 2020-05-05
LC Amendment 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741767103 2020-04-13 0455 PPP 2355 VANDERBILT BEACH ROAD, NAPLES, FL, 34109-2653
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) 31260.62
Loan Approval Amount (current) 31260.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-2653
Project Congressional District FL-19
Number of Employees 5
NAICS code 722515
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31578.44
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State