Search icon

FANSUMMIT, LLC - Florida Company Profile

Company Details

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

FANSUMMIT, 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: 29 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L19000192685
FEI/EIN Number 84-2865882

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

Address: 202 E. Lake Victoria Circle, Deland, FL, 32724, US
Mail Address: 202 E. Lake Victoria Circle, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFEBO MATTHEW Manager 202 E. Lake Victoria Circle, Deland, FL, 32724
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 202 E. Lake Victoria Circle, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2022-04-07 202 E. Lake Victoria Circle, Deland, FL 32724 -
LC AMENDMENT AND NAME CHANGE 2019-11-04 FANSUMMIT, LLC -
REGISTERED AGENT NAME CHANGED 2019-11-04 PALMETTO CHARTER SERVICES,INC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
LC Amendment and Name Change 2019-11-04
Florida Limited Liability 2019-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903388406 2021-02-09 0491 PPS 175 Ocean Shore Blvd, Ormond Beach, FL, 32176-5734
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8170.05
Loan Approval Amount (current) 8170.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32176-5734
Project Congressional District FL-06
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8206.76
Forgiveness Paid Date 2021-07-27
3729177302 2020-04-29 0491 PPP 175 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176-5734
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5995.27
Loan Approval Amount (current) 5995.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32176-5734
Project Congressional District FL-06
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6033.38
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State