Search icon

FUSEBOX LLC

Company Details

Entity Name: FUSEBOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000088045
FEI/EIN Number 201500058
Address: 108 Captain's Pointe Cir, ST. AUGUSTINE, FL, 32086, US
Mail Address: PO BOX 181, ST. AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN BILLY Agent 108 Captain's Pointe Cir, ST. AUGUSTINE, FL, 32086

Manager

Name Role Address
BUCHANAN BILLY Manager 108 Captain's Pointe Cir, ST. AUGUSTINE, FL, 32086

Managing Member

Name Role Address
BUCHANAN HEATHER L Managing Member 108 Captain's Pointe Cir, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064018 PERSEVERE ENTERTAINMENT GROUP EXPIRED 2012-06-26 2017-12-31 No data PO BOX 181, ST. AUGUSTINE, FL, 32085
G08263700013 VISION 1ST MUSIC EXPIRED 2008-09-19 2013-12-31 No data 11207 HARBOUR VISTA CIRCLE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 108 Captain's Pointe Cir, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 108 Captain's Pointe Cir, ST. AUGUSTINE, FL 32086 No data
REINSTATEMENT 2016-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-17 BUCHANAN, BILLY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585147407 2020-05-10 0491 PPP 108 Captain's Pointe Cir, SAINT AUGUSTINE, FL, 32086-7218
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-7218
Project Congressional District FL-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7585.48
Forgiveness Paid Date 2021-07-02
4372738606 2021-03-18 0491 PPS 108 Captains Pointe Cir, St Augustine, FL, 32086-7218
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) 7500
Loan Approval Amount (current) 3655.82
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 St Augustine, SAINT JOHNS, FL, 32086-7218
Project Congressional District FL-06
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3697.89
Forgiveness Paid Date 2022-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State