Search icon

FINGERLINCOLNGOOD LLC - Florida Company Profile

Company Details

Entity Name: FINGERLINCOLNGOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINGERLINCOLNGOOD 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000044524
FEI/EIN Number 46-2429141

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

Address: 11290 Legacy ave, Palm Beach gardens, FL, 33410, US
Mail Address: 11290 legacy ave, palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
EDWARD RICHARD LINCOLN Managing Member 707 CALLINGWOOD ROAD, HURRICANE, WV, 25526
LINCOLN DEREK EDWARD Managing Member 151 Andover drive, jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103680 FRESHII EXPIRED 2018-09-20 2023-12-31 - 707 CALLINGWOOD ROAD, HURRICANE, WV, 25526
G14000041452 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2014-04-25 2019-12-31 - 11290 LEGACY AVE. STE K110, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 11290 Legacy ave, suite k110, Palm Beach gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Registered Agents Inc -
CHANGE OF MAILING ADDRESS 2014-04-14 11290 Legacy ave, suite k110, Palm Beach gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685908304 2021-01-27 0455 PPS 11290 Legacy Ave Ste K110, Palm Beach Gardens, FL, 33410-3651
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195881
Loan Approval Amount (current) 195881
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 73259
Servicing Lender Name United Bank
Servicing Lender Address 11185 Fairfax Blvd, FAIRFAX, VA, 22030-5049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-3651
Project Congressional District FL-21
Number of Employees 36
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 73259
Originating Lender Name United Bank
Originating Lender Address FAIRFAX, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197654.81
Forgiveness Paid Date 2021-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State