Search icon

ANCIENT CITY HARDSCAPES, LLC - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY HARDSCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCIENT CITY HARDSCAPES, 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: 22 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L11000022630
FEI/EIN Number 275107711

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

Address: 6500 SHERRY LANE, ST. AUGUSTINE, FL, 32095
Mail Address: 6500 SHERRY LANE, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASON CHRISTOPHER M Managing Member 6500 SHERRY LANE, ST. AUGUSTINE, FL, 32095
Wynkoop Shelly L Auth 6500 SHERRY LANE, ST. AUGUSTINE, FL, 32095
BASON CHRISTOPHER M Agent 6500 SHERRY LANE, ST. AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033693 ANCIENT CITY HARDSCAPES LLC ACTIVE 2024-03-05 2029-12-31 - 6500 SHERRY LANE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-12-15 - -
REGISTERED AGENT NAME CHANGED 2014-12-15 BASON, CHRISTOPHER M -
LC DISSOCIATION MEM 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191638501 2021-03-09 0491 PPS 6500 Sherry Ln, Saint Augustine, FL, 32095-8221
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46030
Loan Approval Amount (current) 46030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 32095-8221
Project Congressional District FL-05
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46506.69
Forgiveness Paid Date 2022-03-28
3991177809 2020-05-27 0491 PPP 6500 SHERRY LANE, SAINT AUGUSTINE, FL, 32095-8221
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42825
Loan Approval Amount (current) 42825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-8221
Project Congressional District FL-05
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43512.55
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State