Search icon

STEVEN FELLER P.E., LLC - Florida Company Profile

Company Details

Entity Name: STEVEN FELLER P.E., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Oct 2016 (9 years ago)
Document Number: M16000007910
FEI/EIN Number 813269478

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

Address: 2810 E. Oakland Park Blvd, Fort Lauderdale, DE, 33306, US
Mail Address: 2810 E. Oakland Park Blvd, Fort Lauderdale, DE, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2023 813269478 2024-07-09 STEVEN FELLER, P.E., LLC 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2022 813269478 2023-07-07 STEVEN FELLER, P.E., LLC 61
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2022 813269478 2023-07-10 STEVEN FELLER, P.E., LLC 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2021 813269478 2022-07-27 STEVEN FELLER, P.E., LLC 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2020 813269478 2021-06-30 STEVEN FELLER, P.E., LLC 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2019 813269478 2020-07-21 STEVEN FELLER, P.E., LLC 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P. E. , LLC 401(K) PROFIT SHARING PLAN 2018 813269478 2019-07-30 STEVEN FELLER, P.E., LLC 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 333013236

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P. E. , LLC 401(K) PROFIT SHARING PLAN 2017 813269478 2018-07-18 STEVEN FELLER, P.E., LLC 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVENUE, FT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CRAIG FREEDMAN
Valid signature Filed with authorized/valid electronic signature
STEVEN FELLER, P.E., LLC 401(K) PROFIT SHARING PLAN 2016 813269478 2017-08-18 STEVEN FELLER, P.E., LLC 78
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541330
Sponsor’s telephone number 9544671402
Plan sponsor’s address 500 NE 3RD AVE, FT LAUDERDALE, FL, 33301

Key Officers & Management

Name Role Address
STEVEN FELLER PE LLC Agent 500 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301
YENNI MUSA Owner 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033591 FELLER ENGINEERING ACTIVE 2020-03-18 2025-12-31 - 500 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 2810 E. Oakland Park Blvd, Suite 101, Fort Lauderdale, DE 33306 -
CHANGE OF MAILING ADDRESS 2024-10-04 2810 E. Oakland Park Blvd, Suite 101, Fort Lauderdale, DE 33306 -
REGISTERED AGENT NAME CHANGED 2021-03-29 STEVEN FELLER PE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
Foreign Limited 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5603148402 2021-02-09 0455 PPS 500 NE 3rd Ave, Fort Lauderdale, FL, 33301-3236
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050000
Loan Approval Amount (current) 1115260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3236
Project Congressional District FL-23
Number of Employees 35
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122868.21
Forgiveness Paid Date 2021-10-29
5886387200 2020-04-27 0455 PPP 500 NE 3rd Avenue, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1115260
Loan Approval Amount (current) 1115260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 42
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1127634.8
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State