Search icon

BLACK ONYX WORLD LLC - Florida Company Profile

Company Details

Entity Name: BLACK ONYX WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK ONYX WORLD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000099402
FEI/EIN Number 273536410

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

Address: 5891 Country Lakes Dr, FORT MYERS, FL, 33905, US
Mail Address: 5891 Country Lakes Dr, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK ONYX WORLD, LLC 401(K) PLAN 2022 273536410 2023-07-03 BLACK ONYX WORLD, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 2392430510
Plan sponsor’s address 5891 COUNTRY LAKES DRIVE, FT. MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing ROCHELLE GRAHAM-CAMPBELL
Valid signature Filed with authorized/valid electronic signature
BLACK ONYX WORLD, LLC 401(K) PLAN 2021 273536410 2022-08-30 BLACK ONYX WORLD, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 2392430510
Plan sponsor’s address 5891 COUNTRY LAKES DRIVE, FT. MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing ROCHELLE GRAHAM-CAMPBELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMPBELL DEMOND Manager 5891 Country Lakes Dr, FORT MYERS, FL, 33905
GRAHAM-CAMPBELL ROCHELLE Agent 5891 Country Lakes Dr, FORT MYERS, FL, 33905
GRAHAM ROCHELLE Manager 5891 Country Lakes Dr, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070394 MOGUL UNIVERSITY EXPIRED 2018-06-21 2023-12-31 - 5891 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
G18000065705 FABULOUSLY UNIQUE HAIR AND BEAUTY EXPO EXPIRED 2018-06-06 2023-12-31 - 5891 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
G18000004158 BLACKONYX77 EXPIRED 2018-01-08 2023-12-31 - 5891, FORT MYERS, FL, 33905
G16000058085 THE L.O.C. METHOD EXPIRED 2016-06-13 2021-12-31 - 5891 COUNTRY LAKES DR, FT MYERS, FL, 33905
G16000056548 BLACKONYX77 EXPIRED 2016-06-08 2021-12-31 - 5891 COUNTRY LAKES DR, FT MYERS, FL, 33905
G16000056540 ALIKAY NATURALS EXPIRED 2016-06-08 2021-12-31 - 5891 COUNTRY LAKES DR, FT MYERS, FL, 33905
G16000056547 BE FABULOUS SALON EXPIRED 2016-06-08 2021-12-31 - 5891 COUNTRY LAKES DR, FT MYERS, FL, 33905
G14000026099 BE FABULOUS SALON EXPIRED 2014-03-13 2019-12-31 - 4350 FOWLER ST, UNIT 1A, FT MYERS, FL, 33901
G13000003262 ALIKAY NATURALS EXPIRED 2013-01-09 2018-12-31 - 12588 SHANNONDALE DR, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 5891 Country Lakes Dr, FORT MYERS, FL 33905 -
LC AMENDMENT 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 5891 Country Lakes Dr, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2015-02-17 5891 Country Lakes Dr, FORT MYERS, FL 33905 -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000104705 TERMINATED 1000000734871 LEE 2017-02-10 2037-02-24 $ 1,466.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
LC Amendment 2020-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292977400 2020-05-07 0455 PPP 5891 COUNTRY LAKES DR, FORT MYERS, FL, 33905-5504
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143385
Loan Approval Amount (current) 143385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-5504
Project Congressional District FL-17
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144924.92
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State