Search icon

AKA 314 LLC - Florida Company Profile

Company Details

Entity Name: AKA 314 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKA 314 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: 14 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000070513
FEI/EIN Number APPLIED FOR

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

Address: 650 N. Temple Avenue, Starke, FL, 32091, US
Mail Address: 200 Daniel Lane, PMB 207, Brunswick, GA, 31523, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEST TIMOTHY L Managing Member 200 Daniel Lane, Brunswick, GA, 31523
Guest Timothy L Agent 650 N. Temple Avenue, Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 650 N. Temple Avenue, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2016-12-06 Guest, Timothy L -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 650 N. Temple Avenue, Starke, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 650 N. Temple Avenue, Starke, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289852 ACTIVE 1000000925586 BRADFORD 2022-06-08 2032-06-15 $ 1,479.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000289845 ACTIVE 1000000925585 BRADFORD 2022-06-08 2042-06-15 $ 37,337.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000670693 ACTIVE 1000000843368 BRADFORD 2019-10-04 2039-10-09 $ 7,808.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000649887 ACTIVE 1000000838107 BRADFORD 2019-09-26 2039-10-02 $ 7,409.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000502391 ACTIVE 1000000834442 BRADFORD 2019-07-19 2029-07-24 $ 366.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000502383 ACTIVE 1000000834441 BRADFORD 2019-07-19 2039-07-24 $ 1,353.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000168763 ACTIVE 1000000808182 BRADFORD 2018-12-31 2029-03-06 $ 171.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000009066 ACTIVE 1000000808176 BRADFORD 2018-12-27 2039-01-02 $ 4,158.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000021764 ACTIVE 1000000802221 BRADFORD 2018-12-13 2029-01-09 $ 187.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000740688 ACTIVE 1000000802218 BRADFORD 2018-11-01 2038-11-07 $ 8,706.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7527387905 2020-06-17 0491 PPP 650 N TEMPLE AVE, STARKE, FL, 32091-2612
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name Huddle House
Lender Location ID 17811
Servicing Lender Name FNB South
Servicing Lender Address 423 W 12th St, ALMA, GA, 31510-2141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091-2612
Project Congressional District FL-03
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17811
Originating Lender Name FNB South
Originating Lender Address ALMA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42780.97
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State