Search icon

AFFORDABLE BOATING OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE BOATING OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE BOATING OF NORTH FLORIDA, 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: 09 Sep 2011 (14 years ago)
Document Number: L11000103279
FEI/EIN Number 453200120

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

Address: 205 Commercial Drive, Unit 2, ST. AUGUSTINE, FL, 32092, US
Mail Address: 2315 Beach Boulevard, Suite 301, Jacksonville Beach, FL, 32250, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFORDABLE BOATING OF NORTH FLORIDA, LLC 410K PLAN 2022 453200120 2023-01-06 AFFORDABLE BOATING OF NORTH FLORIDA, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 713900
Sponsor’s telephone number 9045995789
Plan sponsor’s address 3036A HARBOR DR, SAINT AUGUSTINE, FL, 320842123

Signature of

Role Plan administrator
Date 2023-01-06
Name of individual signing KEVIN SEELIG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEELIG KEVIN G Manager 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ALMEIDA LISA Manager 310 TUCKERTON LN., JACKSONVILLE, FL, 32211
Clark, Campbell, Lancaster, Workman, & Air Agent 500 South Florida Avenue, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023137 FREEDOM BOAT CLUB ACTIVE 2014-03-05 2029-12-31 - 3036A HARBOR DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 205 Commercial Drive, Unit 2, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-04-28 205 Commercial Drive, Unit 2, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Clark, Campbell, Lancaster, Workman, & Airth, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 500 South Florida Avenue, Suite 800, Lakeland, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695337002 2020-04-07 0491 PPP 3036a Harbor Drive, SAINT AUGUSTINE, FL, 32084-2123
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-2123
Project Congressional District FL-05
Number of Employees 37
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191857.78
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State