Search icon

SHILOH'S FLOOR COVERING, LLC - Florida Company Profile

Company Details

Entity Name: SHILOH'S FLOOR COVERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHILOH'S FLOOR COVERING, 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000087579
FEI/EIN Number 205496265

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

Address: 3619 Havenwood Rd., Middleburg, FL, 32068, US
Mail Address: 3619 Havenwood Rd., Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRECIADO JAMES S President 3619 Havenwood Rd., Middleburg, FL, 32068
PRECIADO JAMES Agent 3619 Havenwood Rd., Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 3619 Havenwood Rd., Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2022-03-25 3619 Havenwood Rd., Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 3619 Havenwood Rd., Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2013-04-22 PRECIADO, JAMES -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259748908 2021-04-24 0491 PPS 2661 Creekfront Dr, Green Cove Springs, FL, 32043-6230
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10655
Loan Approval Amount (current) 10655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-6230
Project Congressional District FL-04
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10772.06
Forgiveness Paid Date 2022-06-09
2945058101 2020-07-13 0491 PPP 2661 creekfront drive, Green Cove Springs, FL, 32043-6230
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10655
Loan Approval Amount (current) 10655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-6230
Project Congressional District FL-04
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10711.34
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State