Search icon

HIGH TIDE GALLERY LLC - Florida Company Profile

Company Details

Entity Name: HIGH TIDE GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH TIDE GALLERY 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: 02 Jun 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L10000058733
FEI/EIN Number 272837893

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

Address: 850 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080, US
Mail Address: 850 Anastasia Blvd., ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON SHERYL Authorized Member 347 MONTIANO CIR, ST AUGUSTINE, FL, 32084
NELSON KERRY Authorized Member 347 MONTIANO CIR, ST AUGUSTINE, FL, 32084
NELSON SHERYL Agent 850 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-30 - -
LC AMENDMENT 2023-11-02 - -
REGISTERED AGENT NAME CHANGED 2023-11-02 NELSON, SHERYL -
CHANGE OF MAILING ADDRESS 2021-04-03 850 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 850 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2019-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 850 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000411858 TERMINATED 1000000829312 ST JOHNS 2019-06-10 2039-06-12 $ 1,175.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORLCDSMEM 2024-10-30
ANNUAL REPORT 2024-04-04
LC Amendment 2023-11-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-04
LC Amendment 2019-09-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829768604 2021-03-23 0491 PPS 850 Anastasia Blvd, St Augustine, FL, 32080-4662
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1815.62
Loan Approval Amount (current) 1815.62
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 St Augustine, SAINT JOHNS, FL, 32080-4662
Project Congressional District FL-05
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1821.04
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State