Search icon

NANNY'S OF SANIBEL, LLC - Florida Company Profile

Company Details

Entity Name: NANNY'S OF SANIBEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANNY'S OF SANIBEL, 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: 26 Jul 2019 (6 years ago)
Document Number: L19000192247
FEI/EIN Number 84-2676890

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

Address: 3582 Cedar Hammock View Court, Fort Myers, FL, 33905, US
Mail Address: 3582 Cedar Hammock View Court, Ft. Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORES MEGAN E Manager 3582 Cedar Hammock View Court, Fort Myers, FL, 33905
SHORES MEGAN E Agent 3582 Cedar Hammock View Court, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037973 PARK SHORES ACTIVE 2024-03-14 2029-12-31 - 3582 CEDAR HAMMOCK VIEW COURT, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3582 Cedar Hammock View Court, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2023-03-08 3582 Cedar Hammock View Court, Fort Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3582 Cedar Hammock View Court, Fort Myers, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-03
Florida Limited Liability 2019-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222907101 2020-04-11 0455 PPP 1700 PERIWINKLE WAY, # 1, SANIBEL, FL, 33957-4300
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8875
Loan Approval Amount (current) 8875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANIBEL, LEE, FL, 33957-4300
Project Congressional District FL-19
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8924.85
Forgiveness Paid Date 2020-11-20
2533788406 2021-02-03 0455 PPS 1700 Periwinkle Way, Sanibel, FL, 33957-4334
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8875
Loan Approval Amount (current) 8875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanibel, LEE, FL, 33957-4334
Project Congressional District FL-19
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8910.26
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State