Search icon

FUDGE BUCKETS, LLC - Florida Company Profile

Company Details

Entity Name: FUDGE BUCKETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUDGE BUCKETS, 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: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L12000036198
FEI/EIN Number 45-4783463

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

Mail Address: 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137, US
Address: 250 Palm Coast Pkwy NE, unit 403, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON MICHELLE M Managing Member 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137
EASTON GARY Manager 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137
Easton Michelle MMichell Agent 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115271 BENEFIT ELECTRIC BIKES ACTIVE 2024-09-14 2029-12-31 - 250 PALM COAST PKWY NE UNIT 403, PALM COAST, FL, 32137
G22000145927 PEDEGO PALM COAST ACTIVE 2022-11-29 2027-12-31 - 250 PALM COAST PKWY NE UNIT 403, PALM COAST, FL, 32137
G22000088219 PEDEGO PALM COAST ACTIVE 2022-07-26 2027-12-31 - 250 PALM COAST PKWY NE #403, PALM COAST, FL, 32137
G20000041322 BURGER BUCKETS ACTIVE 2020-04-14 2025-12-31 - 3 CORDOVA ST, ST AUGUSTINE, FL, 32084
G19000028702 AUGGIE'S HOT DOGGIES EXPIRED 2019-02-28 2024-12-31 - 3 CORDOVA ST, ST AUGUSTINE, FL, 32084
G19000003674 AUGGIE'S WINGS EXPIRED 2019-01-08 2024-12-31 - 3 CORDOVA ST, ST AUGUSTINE, FL, 32084
G14000005831 BURGER BUCKETS EXPIRED 2014-01-16 2019-12-31 - 40 CHARLOTTE ST, ST AUGUSTINE, FL, 32084
G13000066797 FUDGE BUCKET'S SAND CASTLE CAFE EXPIRED 2013-07-02 2018-12-31 - 40 CHARLOTTE ST, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 250 Palm Coast Pkwy NE, unit 403, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 250 Palm Coast Pkwy NE, unit 403, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-09-14 250 Palm Coast Pkwy NE, unit 403, Palm Coast, FL 32137 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 Easton, Michelle M, Michelle Easton -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000479440 TERMINATED 1000000671001 ST JOHNS 2015-04-06 2025-04-17 $ 2,777.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000241154 TERMINATED 1000000656613 ST JOHNS 2015-02-05 2035-02-11 $ 537.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000241162 TERMINATED 1000000656615 ST JOHNS 2015-02-05 2035-02-11 $ 24,704.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001182707 TERMINATED 1000000646006 ST JOHNS 2014-11-12 2024-12-17 $ 1,516.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601507709 2020-05-01 0491 PPP 3 Cordova St, St Augustine, FL, 32084
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142962.49
Loan Approval Amount (current) 142962.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 43
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144399.95
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State