Search icon

ANCIENT CITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCIENT CITY GROUP 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: 08 Oct 2012 (13 years ago)
Document Number: L12000128225
FEI/EIN Number 46-1138358

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

Address: 10216 US 1 SOUTH, ST AUGUSTINE, FL, 32086, US
Mail Address: 3880 CURRY ROAD, LOT A, ST AUGUSTINE, FL, 32092, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGRANDE WILLIAM R Managing Member 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
SHUGART JOSEPH S Manager 3880 CURRY ROAD, ST AUGUSTINE, FL, 32092
CLUKEY & TEBAULT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034522 ANCIENT CITY CONTRACTING ACTIVE 2019-03-14 2029-12-31 - 3880 CURRY RD LOT A, SAINT AUGUSTINE, FL, 32092
G19000034527 ANCIENT CITY TILE ACTIVE 2019-03-14 2029-12-31 - 10216 US 1 SOUTH, SAINT AUGUSTINE, FL, 32086
G13000012355 ANCIENT CITY TILE EXPIRED 2013-02-05 2018-12-31 - 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
G13000012356 ANCIENT CITY CONTRACTING EXPIRED 2013-02-05 2018-12-31 - 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
G13000003170 HEDGE TO EDGE LAWN CARE EXPIRED 2013-01-09 2018-12-31 - 7613 US 1 SOUTH, ST AUGUSTINE, FL, 32086
G12000098533 ANCIENT CITY TILE SUPPLY ACTIVE 2012-10-09 2027-12-31 - 10220 US 1 SOUTH, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 CLUKEY & TEBAULT LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 201 OWENS AVE, UNIT A, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-08-14 10216 US 1 SOUTH, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 10216 US 1 SOUTH, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148167307 2020-04-29 0491 PPP 10220 us 1 south, SAINT AUGUSTINE, FL, 32086-8041
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384072.5
Loan Approval Amount (current) 384072.5
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-8041
Project Congressional District FL-06
Number of Employees 54
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386892.54
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State