Search icon

ROUX 30A ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ROUX 30A ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUX 30A ENTERPRISES 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L13000048460
FEI/EIN Number 462421334

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

Address: 114 LOGAN LANE, 1A, SANTA ROSA BEACH, FL, 32459
Mail Address: 114 LOGAN LANE, 1A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUVALA NIKHIL A Manager 114 LOGAN LANE, SANTA ROSA BEACH, FL, 32459
BLUEPOINT FINANCIAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101195 NANBU NOODLE BAR ACTIVE 2023-08-29 2028-12-31 - 114 LOGAN LANE SUITE 1A, SANTA ROSA BEACH, FL, 32459
G18000049734 NANBU NOODLE BAR EXPIRED 2018-04-19 2023-12-31 - 114 LOGAN LANE STE 1A, SANTA ROSA BEACH, FL, 32459
G18000013345 SCREWED ON 30A EXPIRED 2018-01-24 2023-12-31 - 114 LOGAN LANE STE 1A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 151 REGIONS WAY, STE 3D, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-04-28 BluePoint Financial, LLC -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 114 LOGAN LANE, 1A, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000259465 TERMINATED 1000000942743 WALTON 2023-05-31 2043-06-07 $ 23,977.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000604308 TERMINATED 1000000760577 WALTON 2017-10-23 2037-10-25 $ 2,122.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000296832 TERMINATED 1000000743692 WALTON 2017-05-18 2037-05-24 $ 3,408.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000107484 TERMINATED 1000000735492 WALTON 2017-02-16 2037-02-24 $ 6,831.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000566212 TERMINATED 1000000676309 WALTON 2015-05-06 2035-05-11 $ 2,265.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377728309 2021-01-20 0491 PPS 114 Logan Ln Ste 1A, Santa Rosa Beach, FL, 32459-5786
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148904
Loan Approval Amount (current) 148904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-5786
Project Congressional District FL-02
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150492.31
Forgiveness Paid Date 2022-02-15
1791557104 2020-04-10 0491 PPP 114 LOGAN LANE SUITE 1A, SANTA ROSA BEACH, FL, 32459-5702
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119100
Loan Approval Amount (current) 119100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-5702
Project Congressional District FL-02
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120214.91
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State