Search icon

BYRON CHANDLER INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: BYRON CHANDLER INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYRON CHANDLER INTERIORS, 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: 03 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L12000001046
FEI/EIN Number 45-4332756

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

Address: 150 Fountains Way, SUITES 6, Saint Johns, FL, 32259, US
Mail Address: 150 Fountains Way, SUITES 6, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKER BYRON Managing Member 85 Crystal Palm Blvd, Saint Johns, FL, 32259
RINKER BYRON Agent 85 Crystal Palm Blvd, Saint Johns, FL, 32259
Dealing Tammy S Oper 2840 Robinette Ave, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 150 Fountains Way, SUITES 6, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2025-02-12 150 Fountains Way, SUITES 6, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 85 Crystal Palm Blvd, Apt 402, Saint Johns, FL 32259 -
LC AMENDMENT 2022-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 6950 PHILIPS HWY,, SUITES 50, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-09-04 6950 PHILIPS HWY,, SUITES 50, Jacksonville, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
LC Amendment 2022-08-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2350307305 2020-04-29 0491 PPP 6950 PHILIPS HWY STE. 50, JACKSONVILLE, FL, 32216-6087
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 JACKSONVILLE, DUVAL, FL, 32216-6087
Project Congressional District FL-05
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13095.1
Forgiveness Paid Date 2021-01-25
1947678305 2021-01-20 0491 PPS 6950 Philips Hwy Ste 50, Jacksonville, FL, 32216-6087
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11520
Loan Approval Amount (current) 7340.6
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 Jacksonville, DUVAL, FL, 32216-6087
Project Congressional District FL-05
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7365.54
Forgiveness Paid Date 2021-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State