Search icon

A STITCH IN TIME, LLC - Florida Company Profile

Company Details

Entity Name: A STITCH IN TIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A STITCH IN TIME, 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000004520
FEI/EIN Number 261613314

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

Address: 5724 St. Augustine Rd, JACKSONVILLE, FL, 32207, US
Mail Address: 5724 St. Augustine Rd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHETT SUSAN C Auth 5724 St. Augustine Rd, JACKSONVILLE, FL, 32207
WILL JUSTIN A Auth 5724 St. Augustine Rd, JACKSONVILLE, FL, 32207
Will Gregory J Auth 5724 St. Augustine Rd, JACKSONVILLE, FL, 32207
WILL GREGORY J Agent 5724 St. Augustine Rd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 WILL, GREGORY J -
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 5724 St. Augustine Rd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-04-04 5724 St. Augustine Rd, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 5724 St. Augustine Rd, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8625
Current Approval Amount:
8625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8742.4

Date of last update: 01 May 2025

Sources: Florida Department of State