Search icon

AGUSTIN INN, LLC - Florida Company Profile

Company Details

Entity Name: AGUSTIN INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUSTIN INN, 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: 10 Nov 2010 (14 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: L10000117728
FEI/EIN Number 274023031

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

Address: 29 CUNA STREET, ST. AUGUSTINE, FL, 32084
Mail Address: 10 W. Market Street, Indianapolis, IN, 46204, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEZOLLES PAUL Manager 10 W. Market St., Indianapolis, IN, 46204
SHEPPARD SEAN P Agent 500 E Broward Blvd, Fort Lauderdale, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010029 AUGUSTIN INN EXPIRED 2011-01-25 2016-12-31 - 6357 SHARON HILLS ROAD, CHARLOTTE, NC, 28210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-05-01 29 CUNA STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 500 E Broward Blvd, #1600, Fort Lauderdale, FL 33394 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774857101 2020-04-14 0491 PPP 29 CUNA ST, ST AUGUSTINE, FL, 32084
Loan Status Date 2021-10-25
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5522008404 2021-02-08 0491 PPS 29 Cuna St, Saint Augustine, FL, 32084-3681
Loan Status Date 2022-10-26
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38150
Loan Approval Amount (current) 38150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32084-3681
Project Congressional District FL-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State