Search icon

BLUE HERON INN LLC - Florida Company Profile

Company Details

Entity Name: BLUE HERON INN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE HERON 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: 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L11000039487
FEI/EIN Number 320337683

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

Address: 2754 1st Ave, A, Fernandina Beach, FL, 32034, US
Mail Address: 2754 1st Ave, A, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID LJones D Owne 2754 1st Ave, Fernandina Beach, FL, 32034
JONES JULIE WJones D Manager 2754 1st Ave, Fernandina Beach, FL, 32034
Jones David L Agent 2754 1st Ave, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2754 1st Ave, A, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-03-04 2754 1st Ave, A, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2754 1st Ave, A, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Jones, David L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709607008 2020-04-06 0491 PPP 106 South 7th Street, FERNANDINA BEACH, FL, 32034-3923
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-3923
Project Congressional District FL-04
Number of Employees 2
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12092
Forgiveness Paid Date 2021-01-25
5290618301 2021-01-25 0491 PPS 106 S 7th St, Fernandina Beach, FL, 32034-3923
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-3923
Project Congressional District FL-04
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11837.8
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State