Search icon

SPRING PARK COFFEE, LLC - Florida Company Profile

Company Details

Entity Name: SPRING PARK COFFEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING PARK COFFEE, 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: 15 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: L11000105900
FEI/EIN Number 453275527

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

Address: 328 FERRIS ST, GREEN COVE SPRINGS, FL, 32043
Mail Address: 328 FERRIS ST, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY STEVEN R Manager 328 FERRIS STREET, GREEN COVE SPRINGS, FL, 32043
Hall James JMgr Manager 203 Park St, Green Cove Springs, FL, 32043
Collins Taylor Manager 328 FERRIS ST, GREEN COVE SPRINGS, FL, 32043
KELLEY STEVEN R Agent 328 FERRIS STREET, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081838 BRASS TACKS COFFEE COMPANY EXPIRED 2014-08-08 2019-12-31 - 328 FERRIS ST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 328 FERRIS ST, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2014-05-05 328 FERRIS ST, GREEN COVE SPRINGS, FL 32043 -
LC AMENDMENT 2014-04-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000979873 TERMINATED 1000000509004 CLAY 2013-05-08 2033-05-22 $ 388.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025897106 2020-04-12 0491 PPP 328 Ferris Street, GREEN COVE SPRINGS, FL, 32043-4122
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-4122
Project Congressional District FL-04
Number of Employees 16
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 68280.99
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State