Search icon

SUBCULTURE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SUBCULTURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBCULTURE GROUP, 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: 17 Nov 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L08000106541
FEI/EIN Number 263735656

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

Address: 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO RODNEY Manager 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
FRIELICH SCOTT Vice President 518 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
THE LAW OFFICE OF PAUL A. KRASKER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-23 LAW OFFICE OF PAUL A KRASKER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 1615 FORUM PLACE, 5th FLOOR, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2015-12-21 SUBCULTURE GROUP, LLC -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
LC Name Change 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609077302 2020-04-29 0455 PPP 520 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100004.77
Loan Approval Amount (current) 100004.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101365.95
Forgiveness Paid Date 2021-09-09
7190758909 2021-05-07 0455 PPS 520 Clematis St, West Palm Beach, FL, 33401-5304
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114010
Loan Approval Amount (current) 114010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5304
Project Congressional District FL-22
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115010.75
Forgiveness Paid Date 2022-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State