Search icon

AVONDALE DANCE DIRECTIONS LLC

Company Details

Entity Name: AVONDALE DANCE DIRECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Document Number: L13000122046
FEI/EIN Number 46-4057832
Address: 1080 Edgewood Ave. South #11, Jacksonville, FL, 32205, US
Mail Address: 1080 Edgewood Ave. South, SUITE 11, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Luhrs John Agent 4453 St. Johns Ave., Jacksonville, FL, 32210

Member

Name Role Address
Glessner John Member 4112 San Juan Avenue, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009759 AVONDALE DANCE DIRECTIONS EXPIRED 2018-01-17 2023-12-31 No data 1080 EDGEWOOD AVE. S. #11, JACKSONVILLE, FL, 32205
G13000056609 AVONDALE DANCE DIRECTIONS EXPIRED 2013-09-26 2018-12-31 No data 4555-5 ST. JOHNS AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 1080 Edgewood Ave. South #11, Jacksonville, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1080 Edgewood Ave. South #11, Jacksonville, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2018-02-06 Luhrs, John No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 4453 St. Johns Ave., Jacksonville, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018967103 2020-04-15 0491 PPP 4112 San Juan Ave., JACKSONVILLE, FL, 32210-3318
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29942.3
Loan Approval Amount (current) 29942.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-3318
Project Congressional District FL-04
Number of Employees 7
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30273.72
Forgiveness Paid Date 2021-05-27
3909718509 2021-02-24 0491 PPS 1080 Edgewood Ave S, Jacksonville, FL, 32205-5393
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41895.87
Loan Approval Amount (current) 29766.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-5393
Project Congressional District FL-04
Number of Employees 7
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30089.65
Forgiveness Paid Date 2022-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State