Search icon

SPRING PARK COFFEE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67900.00
Total Face Value Of Loan:
67900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67900
Current Approval Amount:
67900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68280.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State