Search icon

THE TALENTED COOKIE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE TALENTED COOKIE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TALENTED COOKIE COMPANY 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L13000114233
FEI/EIN Number 46-3455909

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

Address: 23519 West US HWY 27, HIGH SPRINGS, FL, 32643, US
Mail Address: 23519 West US HWY 27, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN WENDY J Managing Member 230 SW Villa Court, Lake City, FL, 32024
NEWMAN DAVID M Managing Member 230 SW Villa Court, Lake City, FL, 32024
NEWMAN WENDY J Agent 230 SW Villa Court, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 230 SW Villa Court, Lake City, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 23519 West US HWY 27, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2017-04-30 23519 West US HWY 27, HIGH SPRINGS, FL 32643 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000709146 TERMINATED 1000000634067 ALACHUA 2014-05-22 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548577008 2020-04-09 0491 PPP 23519 WEST US HIGHWAY 27, HIGH SPRINGS, FL, 32643-2103
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14570
Loan Approval Amount (current) 14570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGH SPRINGS, ALACHUA, FL, 32643-2103
Project Congressional District FL-03
Number of Employees 5
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14691.82
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State