Search icon

AMERICAN SOCK, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SOCK, 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 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L07000108013
FEI/EIN Number 261346353

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

Address: 3225 ANNISTON ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 3225 ANNISTON ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS A.J. Chairman 12608 MANDARIN ROAD, JACKSONVILLE, FL, 32223
KIRKLAND JOHN Treasurer P.O. BOX 196, MACCLENNY, FL, 32063
LAUGHLIN CHARLES B President 884 CREIGHTON RD, FLEMING ISLAND, FL, 32003
PRENDERGAST BRIAN Vice President 14586 CHESHAM COURT, JACKSONVILLE, FL, 32258
PRENDERGAST BRIAN Secretary 14586 CHESHAM COURT, JACKSONVILLE, FL, 32258
GLOCKER T. WILLIAM Agent 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 200 West Forsyth Street, Suite 1610, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
LC Amendment 2023-07-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494587010 2020-04-08 0491 PPP 3225 Anniston Rd., JACKSONVILLE, FL, 32246-3696
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
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 Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-3696
Project Congressional District FL-05
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62710.72
Forgiveness Paid Date 2022-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State