Search icon

LIVING WELL STORES, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WELL STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Mar 2012 (13 years ago)
Document Number: F12000000958
FEI/EIN Number 453629520

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

Address: 10752 DEERWOOD PARK BLVD, WATERVIEW II, STE 100, JACKSONVILLE, FL, 32256
Mail Address: 10752 DEERWOOD PARK BLVD, WATERVIEW II, STE 100, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
BERK LARRY A President 380 MAPLEWOOD DR, JACKSONVILLE, FL, 322594375
LA ROSA DELANEY Director 380 MAPLEWOOD DR, Jacksonville, FL, 322594375
McGuinness Edmund Treasurer 336 Chicasaw Court, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130257 VIDACURA ACTIVE 2022-10-18 2027-12-31 - 10752 DEERWOOD PARK BLVD S, WATERVIEW II / STE 100, JACKSONVILLE, FL, 32256
G13000120516 VIDACURA EXPIRED 2013-12-10 2018-12-31 - 10752 DEERWOOD PARK BLVD. S, WATERVIEW II / STE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673628401 2021-02-02 0491 PPS 10752 Deerwood Park Blvd, Jacksonville, FL, 32256-4849
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37650
Loan Approval Amount (current) 37650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-4849
Project Congressional District FL-05
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37914.07
Forgiveness Paid Date 2021-10-25
3201077102 2020-04-11 0491 PPP 10752 Deerwood Park Blvd. Ste. 100, JACKSONVILLE, FL, 32256-0597
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0597
Project Congressional District FL-05
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37840.85
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State