Search icon

THE FAMILY FUDGE, LLC - Florida Company Profile

Company Details

Entity Name: THE FAMILY FUDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FAMILY FUDGE, 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: 24 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L20000019142
FEI/EIN Number 83-3190589

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

Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 8297 Champions Gate Blvd, #302, ChampionsGate, FL, 33896, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christ Jennifer Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
Christ Jonathan Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Registered Agents Inc -
CONVERSION 2020-01-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000199587

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610998507 2021-02-24 0455 PPS 8297 Champions Gate Blvd # 302, Champions Gate, FL, 33896-8387
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907
Loan Approval Amount (current) 20907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Champions Gate, OSCEOLA, FL, 33896-8387
Project Congressional District FL-09
Number of Employees 2
NAICS code 519130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20969.72
Forgiveness Paid Date 2021-06-15
5939857302 2020-04-30 0455 PPP 8297 Champions Gate Blvd #302, Championsgate, FL, 33896
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24995
Loan Approval Amount (current) 24995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Championsgate, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25224.82
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State