Search icon

FABRIC ART SHOP LLC. - Florida Company Profile

Company Details

Entity Name: FABRIC ART SHOP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABRIC ART SHOP 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: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L11000142392
FEI/EIN Number 454491856

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

Address: 4136 West US Highway 90, Lake City, FL, 32055, US
Mail Address: 4136 West US Highway 90, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON BARBIE Managing Member 4136 West US Highway 90, Lake City, FL, 32055
SWANSON BARBIE Agent 4136 West US Highway 90, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 4136 West US Highway 90, Lake City, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 4136 West US Highway 90, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2020-05-15 4136 West US Highway 90, Lake City, FL 32055 -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 SWANSON, BARBIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000068754 ACTIVE 1000001028803 COLUMBIA 2025-01-24 2045-01-29 $ 3,419.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000488864 ACTIVE 1000001005081 COLUMBIA 2024-07-26 2044-07-31 $ 97,341.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000569608 TERMINATED 1000000970780 COLUMBIA 2023-11-14 2043-11-22 $ 3,892.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000417428 TERMINATED 22-043-D1 LEON COUNTY 2023-07-28 2028-09-07 $23,863.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000014480 TERMINATED 1000000940223 COLUMBIA 2022-12-29 2043-01-11 $ 697.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000395311 TERMINATED 1000000931343 COLUMBIA 2022-08-15 2042-08-17 $ 2,253.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000111393 TERMINATED 1000000775727 COLUMBIA 2018-03-08 2038-03-14 $ 742.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000063958 TERMINATED 1000000771940 COLUMBIA 2018-02-07 2038-02-14 $ 439.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J15000605952 TERMINATED 1000000668177 COLUMBIA 2015-03-24 2035-05-22 $ 383.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000097260 TERMINATED 1000000573834 COLUMBIA 2014-01-08 2034-01-15 $ 421.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410797110 2020-04-15 0491 PPP 4136 W US HIGHWAY 90, LAKE CITY, FL, 32055-4874
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-4874
Project Congressional District FL-03
Number of Employees 7
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14357.95
Forgiveness Paid Date 2021-06-17
6053878702 2021-04-03 0491 PPS 4136 W US Highway 90, Lake City, FL, 32055-4874
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18078
Loan Approval Amount (current) 18078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32055-4874
Project Congressional District FL-03
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18299.39
Forgiveness Paid Date 2022-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State