Search icon

ALL SPICED UP, LLC - Florida Company Profile

Company Details

Entity Name: ALL SPICED UP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SPICED UP, 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: 07 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L08000065560
FEI/EIN Number 26-2955076

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

Address: 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205, US
Mail Address: 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANA M Manager 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205
HERNANDEZ ANA M Agent 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096833 CORK THYME ACTIVE 2024-08-14 2029-12-31 - 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205
G08241700003 THE SPICE & TEA EXCHANGE OF STUART EXPIRED 2008-08-28 2013-12-31 - 7 SE OSCEOLA STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-08 HERNANDEZ, ANA M -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-26 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32205 -
LC AMENDMENT 2017-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2017-03-27 3543 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-26
LC Amendment 2017-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206587303 2020-04-29 0491 PPP 3543 St Johns Avenue, JACKSONVILLE, FL, 32205-8445
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4140.62
Loan Approval Amount (current) 4140.62
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 JACKSONVILLE, DUVAL, FL, 32205-8445
Project Congressional District FL-04
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4198.59
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State