Search icon

BLANK CANVAS DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLANK CANVAS DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANK CANVAS DESIGN 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2022 (2 years ago)
Document Number: L13000072961
FEI/EIN Number 46-2824570

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

Address: 5117 Admiral Place, SARASOTA, FL, 34231, US
Mail Address: 5117 Admiral Place, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLANK CANVAS DESIGN GROUP, LLC 2023 462824570 2024-09-01 BLANK CANVAS DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 541400
Sponsor’s telephone number 9419614441
Plan sponsor’s address 2900 S TAMIAMI TRL STE 3, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOHNSON SYBILL L Managing Member 5117 Admiral Place, SARASOTA, FL, 34231
JOHNSON SYBILL L Agent 5117 Admiral Place, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5117 Admiral Place, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5117 Admiral Place, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2019-04-29 5117 Admiral Place, SARASOTA, FL 34231 -
REINSTATEMENT 2017-07-27 - -
REGISTERED AGENT NAME CHANGED 2017-07-27 JOHNSON, SYBILL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000347839 TERMINATED 1000000826144 SARASOTA 2019-05-08 2039-05-15 $ 1,662.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-05
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-07-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605207704 2020-05-01 0455 PPP 5117 ADMIRAL PLACE, SARASOTA, FL, 34231
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6124
Loan Approval Amount (current) 6124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 339950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6205.37
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State