Search icon

FRESH, LLC

Company Details

Entity Name: FRESH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Oct 2011 (13 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L11000118108
FEI/EIN Number 45-3616586
Address: 11526 LAKE MEAD AVE UNIT #103, JACKSONVILLE, FL 32256
Mail Address: 11526 Lake Mead Ave Unit #103, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRESH LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 453616586 2018-12-03 FRESH LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445299
Sponsor’s telephone number 9045094977
Plan sponsor’s DBA name FRESHJAX
Plan sponsor’s address 11526 LAKE MEAD AVE STE 103, JACKSONVILLE, FL, 322569872

Signature of

Role Plan administrator
Date 2018-12-03
Name of individual signing JASON MCDONALD
Valid signature Filed with authorized/valid electronic signature
FRESH LLC 401 K PROFIT SHARING PLAN TRUST 2015 453616586 2016-05-19 FRESH LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445299
Sponsor’s telephone number 9045094977
Plan sponsor’s address 12100 LIVERY DRIVE, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing HILLARY MCDONALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCDONALD, JASON T Agent 11526 Lake Mead Ave Unit #103, JACKSONVILLE, FL 32256

Manager

Name Role Address
MCDONALD, JASON T Manager 11526 Lake Mead Ave Unit #103, JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048510 FRESHJAX EXPIRED 2014-05-16 2019-12-31 No data 12100 LIVERY DR., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-10 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FRESHJAX, INC.. CONVERSION NUMBER 700000205237
REGISTERED AGENT ADDRESS CHANGED 2019-05-04 11526 Lake Mead Ave Unit #103, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 11526 LAKE MEAD AVE UNIT #103, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2016-01-22 11526 LAKE MEAD AVE UNIT #103, JACKSONVILLE, FL 32256 No data

Documents

Name Date
Conversion 2020-07-10
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968267702 2020-05-01 0491 PPP 11526 LAKE MEAD AVE SUITE 103, JACKSONVILLE, FL, 32256
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41840
Loan Approval Amount (current) 41840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42070.12
Forgiveness Paid Date 2020-11-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State