Search icon

BLASTONIAN ENTERPRISES, LLC

Company Details

Entity Name: BLASTONIAN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L08000085960
FEI/EIN Number 80-0263567
Address: 1500 oakley seaver dr., 2, Clermont, FL 34711
Mail Address: 1500 oakley seaver dr., 2, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLASTONIAN ENTERPRISES, LLC 401(K) PLAN 2023 800263567 2024-07-22 BLASTONIAN ENTERPRISES, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722513
Sponsor’s telephone number 3213944400
Plan sponsor’s address 1500 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KELLY, DAVID G Agent 1500 OAKLEY SEAVER DRIVE, CLERMONT, FL 34711

Manager

Name Role Address
KELLY, DAVID G Manager 1500 OAKLEY SEAVER DRIVE, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128737 FIREHOUSE SUBS ACTIVE 2020-10-03 2025-12-31 No data 8513 CYPRESS HOLLOW COURT, SANFORD, FL, 32771
G09000179688 FIREHOUSE SUBS EXPIRED 2009-11-28 2014-12-31 No data 14041 ANCILLA BLVD., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1500 oakley seaver dr., 2, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1500 oakley seaver dr., 2, Clermont, FL 34711 No data
LC AMENDMENT 2022-01-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-26 KELLY, DAVID G No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1500 OAKLEY SEAVER DRIVE, CLERMONT, FL 34711 No data
LC AMENDMENT 2017-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
LC Amendment 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-03
LC Amendment 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991287107 2020-04-15 0491 PPP 1500 Oakley Seaver Drive, CLERMONT, FL, 34711
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54168.75
Forgiveness Paid Date 2021-07-27

Date of last update: 24 Feb 2025

Sources: Florida Department of State