Search icon

SINGLETON INTERNATIONAL, LLC

Company Details

Entity Name: SINGLETON INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L08000007915
FEI/EIN Number 261760368
Address: 214 Blanding Blvd, Orange Park, FL, 32073, US
Mail Address: 214 Blanding Blvd, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SINGLETON LANNY Agent 214 Blanding Blvd, Orange Park, FL, 32073

Manager

Name Role Address
SINGLETON LANNY Manager 214 Blanding Blvd, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044422 MIDAS EXPIRED 2019-04-08 2024-12-31 No data 3845 SW ARCHER ROAD, GAINSEVILLE, FL, 32608
G14000069265 MIDAS AUTO SERVICE EXPERTS EXPIRED 2014-07-03 2024-12-31 No data 1500 CALMING WATER DR UNIT 4602, ORANGE PARK, FL, 32003
G12000090426 MIDAS AUTO CENTER BEACH BLVD EXPIRED 2012-09-14 2017-12-31 No data 14081 BEACH BLVD, JACKSONVILLE, FL, 32250
G11000051894 MIDAS AUTO CENTER EXPIRED 2011-06-02 2016-12-31 No data 1500 CALMING WATER DR #4602, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 No data No data
LC AMENDMENT 2019-06-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 214 Blanding Blvd, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 214 Blanding Blvd, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2019-02-08 214 Blanding Blvd, Orange Park, FL 32073 No data
LC AMENDMENT 2012-07-23 No data No data
LC AMENDMENT 2011-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-04 SINGLETON, LANNY No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
LC Amendment 2019-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931667101 2020-04-15 0491 PPP 1500 Calming Water Drive Unit 4602, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225930
Loan Approval Amount (current) 225930
Undisbursed Amount 0
Franchise Name Midas
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 38
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228860.81
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State