Search icon

FAUX PAWS, LLC

Headquarter

Company Details

Entity Name: FAUX PAWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L09000099989
FEI/EIN Number 271228704
Address: 97 ST GEORGE ST, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 97 ST GEORGE ST, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAUX PAWS, LLC, ALABAMA 000-541-498 ALABAMA

Agent

Name Role Address
SMALL LYNN Agent 97 St. George Street, SAINT AUGUSTINE, FL, 32084

Manager

Name Role Address
SMALL LYNN Manager 97 Saint George St, SAINT AUGUSTINE, FL, 32084
Marc Small Manager 97 ST GEORGE ST, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028690 FAUX PAWS DOG SHOP ACTIVE 2022-02-25 2027-12-31 No data 97 ST GEORGE STREET, ST AUGUSTINE, FL, 32084
G14000108047 FAUX PAWS EXPIRED 2014-10-25 2019-12-31 No data 4 ST. GEORGE STREET #102, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-11-01 FAUX PAWS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 97 St. George Street, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2016-12-09 97 ST GEORGE ST, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-09 97 ST GEORGE ST, SAINT AUGUSTINE, FL 32084 No data
LC REVOCATION OF DISSOLUTION 2014-10-16 No data No data
REINSTATEMENT 2014-10-16 No data No data
VOLUNTARY DISSOLUTION 2014-09-12 No data No data
LC AMENDMENT 2011-01-21 No data No data
LC NAME CHANGE 2010-10-21 PEACEFUL PIRATE, LLC No data
REINSTATEMENT 2010-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-12
LC Amendment and Name Change 2017-11-01
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606977203 2020-04-16 0491 PPP 49 Mission Oak Ct, SAINT AUGUSTINE, FL, 32084-1157
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83080
Loan Approval Amount (current) 83080
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-1157
Project Congressional District FL-05
Number of Employees 16
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83983.64
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State