Search icon

HOUSE OF CHICKN LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF CHICKN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HOUSE OF CHICKN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000204975
FEI/EIN Number 84-2688702

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

Address: 924 N Magnolia Avenue Suite 202 PMB 1417, Orlando, FL 32803
Mail Address: 924 N Magnolia Avenue Suite 202 PMB 1417, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNAM, REGINALD C Agent 7975 Canada Ave, APT 115, Orlando, FL 32819
Burnam, Jennifer L Manager 7975 Canada Ave, APT 115 Orlando, FL 32819
Burnam, Reginald C Owner 7975 Canada Ave, APT 115 Orlando, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 924 N Magnolia Avenue Suite 202 PMB 1417, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-09-27 924 N Magnolia Avenue Suite 202 PMB 1417, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 7975 Canada Ave, APT 115, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-13
Florida Limited Liability 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522168310 2021-01-17 0491 PPS 6800, ORLANDO, FL, 32821
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11256
Loan Approval Amount (current) 11256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821
Project Congressional District FL-09
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11333.23
Forgiveness Paid Date 2021-10-08
6981147800 2020-06-03 0491 PPP 6800 Vineyard Drive Q211, Orlando, FL, 32821-6002
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8039
Loan Approval Amount (current) 8039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32821-6002
Project Congressional District FL-09
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8160.36
Forgiveness Paid Date 2021-12-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State