Search icon

CORNFED CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: CORNFED CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNFED CONCEPTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000036663
FEI/EIN Number 462246496

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

Address: 622 Wheaton Trent Place, TAMPA, FL, 33619, US
Mail Address: 622 Wheaton Trent Place, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS ANDREW Manager 622 Wheaton Trent Place, TAMPA, FL, 33619
BORKAN DAVID Manager 1000 S HARBOUR ISL BLVD #2605, TAMPA, FL, 33602
Edwards Andrew J Agent 622 Wheaton Trent Place, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009178 JJ'S MARKET AND DELICATESSEN EXPIRED 2015-01-27 2020-12-31 - 10535 GANDY BLVD., ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-05-31 - -
LC DISSOCIATION MEM 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 622 Wheaton Trent Place, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 622 Wheaton Trent Place, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2017-04-01 622 Wheaton Trent Place, TAMPA, FL 33619 -
LC AMENDMENT 2015-05-11 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 Edwards, Andrew J -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
LC Amendment 2017-05-31
CORLCDSMEM 2017-05-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-25
LC Amendment 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158157709 2020-05-01 0455 PPP 10535 GANDY BLVD N, ST PETERSBURG, FL, 33702-1421
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29717
Loan Approval Amount (current) 29717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33702-1421
Project Congressional District FL-14
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29960.44
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State