Search icon

FIVE CANONS, LLC - Florida Company Profile

Company Details

Entity Name: FIVE CANONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE CANONS, 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: 08 Jul 2010 (15 years ago)
Document Number: L10000072624
FEI/EIN Number 273015687

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

Address: 212 N Checkerberry Way, Jacksonville, FL, 32259, US
Mail Address: 212 N Checkerberry Way, Jacksonville, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE CANONS 401(K) PLAN 2023 273015687 2024-05-06 FIVE CANONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-10
Business code 541800
Sponsor’s telephone number 9047389286
Plan sponsor’s address 10 SOUTH NEWNAN STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FIVE CANONS 401(K) PLAN 2022 273015687 2023-05-26 FIVE CANONS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-10
Business code 541800
Sponsor’s telephone number 9047389286
Plan sponsor’s address 10 SOUTH NEWNAN STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FIVE CANONS 401(K) PLAN 2021 273015687 2022-05-19 FIVE CANONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-10
Business code 541800
Sponsor’s telephone number 9047389286
Plan sponsor’s address 10 SOUTH NEWNAN STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FIVE CANONS 401(K) PLAN 2020 273015687 2021-07-05 FIVE CANONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-10
Business code 541800
Sponsor’s telephone number 9047389286
Plan sponsor’s address 10 SOUTH NEWNAN STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
FIVE CANONS 401(K) PLAN 2019 273015687 2020-06-23 FIVE CANONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-10
Business code 541800
Sponsor’s telephone number 9047389286
Plan sponsor’s address 10 SOUTH NEWNAN STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
FIVE CANONS 401(K) PLAN 2018 273015687 2019-07-24 FIVE CANONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-10
Business code 541800
Sponsor’s telephone number 9047389286
Plan sponsor’s address 10 SOUTH NEWNAN STREET, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHAFFER ADAM Managing Member 212 N Checkerberry Way, Jacksonville, FL, 32259
Schaffer Adam F Agent 212 N Checkerberry Way, Jacksonville, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037665 5IVECANONS ACTIVE 2016-04-13 2026-12-31 - 10 S NEWNAN ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 10 S Newnan St, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Schaffer, Adam -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 212 N Checkerberry Way, Jacksonville, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-12 212 N Checkerberry Way, Jacksonville, FL 32259 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Schaffer, Adam F -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 212 N Checkerberry Way, Jacksonville, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7720408308 2021-01-28 0491 PPS 10 S Newnan St, Jacksonville, FL, 32202-3437
Loan Status Date 2023-03-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62559
Loan Approval Amount (current) 62559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-3437
Project Congressional District FL-04
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63815.32
Forgiveness Paid Date 2023-02-14
9949947100 2020-04-15 0491 PPP 10 S NEWNAN ST, JACKSONVILLE, FL, 32202-3437
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69052
Loan Approval Amount (current) 69053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-3437
Project Congressional District FL-04
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69394.94
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State