Search icon

HONEYSUCKLE DESIGNS AND CONSULTING, LLC

Company Details

Entity Name: HONEYSUCKLE DESIGNS AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: L11000005206
FEI/EIN Number 800687874
Address: 1849 Arden Way, Jacksonville BEACH, FL, 32250, US
Mail Address: 1849 Arden Way, Jacksonville BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Honeysuckle Justin G Agent 1849 Arden Way, Jacksonville BEACH, FL, 32250

Manager

Name Role Address
Honeysuckle CALLIE C Manager 1849 Arden Way, Jacksonville BEACH, FL, 32250

Chairman

Name Role Address
Honeysuckle Justin G Chairman 1849 Arden Way, Jacksonville BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071611 KITCHENS MADE EASY EXPIRED 2017-06-30 2022-12-31 No data 1849 ARDEN WAY, JACKSONVILLE BEACH, FL, 32250
G15000010348 HONEYSUCKLE INC EXPIRED 2015-01-29 2020-12-31 No data 1909 JARBOE LN, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-06-22 HONEYSUCKLE DESIGNS AND CONSULTING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1849 Arden Way, Jacksonville BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2016-04-13 1849 Arden Way, Jacksonville BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1849 Arden Way, Jacksonville BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2015-01-29 Honeysuckle, Justin G No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
LC Name Change 2017-06-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302167702 2020-05-01 0491 PPP 1849 ARDEN WAY, JACKSONVILLE BEACH, FL, 32250-2903
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
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 New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-2903
Project Congressional District FL-05
Number of Employees 1
NAICS code 541990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10934.8
Forgiveness Paid Date 2021-04-15
6369118301 2021-01-26 0491 PPS 1849 Arden Way, Jacksonville Beach, FL, 32250-2903
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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 Jacksonville Beach, DUVAL, FL, 32250-2903
Project Congressional District FL-05
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10894.32
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State