Search icon

FINCHBERRY, LLC - Florida Company Profile

Company Details

Entity Name: FINCHBERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINCHBERRY, 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: 21 Oct 2013 (11 years ago)
Document Number: L13000148218
FEI/EIN Number 46-3924015

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

Address: 11723 NE US HWY 301, WALDO, FL, 32694, US
Mail Address: 11723 NE US HWY 301, WALDO, FL, 32694, US
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON ASHLEY E Managing Member 11723 NE US HWY 301, WALDO, FL, 32694
NEWMAN JESSE C Managing Member 11723 NE US HWY 301, WALDO, FL, 32694
ROBERTSON ASHLEY E Agent 11723 NE US HWY 301, WALDO, FL, 32694

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 11723 NE US HWY 301, WALDO, FL 32694 -
CHANGE OF MAILING ADDRESS 2024-03-22 11723 NE US HWY 301, WALDO, FL 32694 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 11723 NE US HWY 301, WALDO, FL 32694 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430527704 2020-05-01 0491 PPP 2040 NW 67TH PL, GAINESVILLE, FL, 32653
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32653-0001
Project Congressional District FL-03
Number of Employees 12
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118539.55
Forgiveness Paid Date 2021-03-23
7346788403 2021-02-11 0491 PPS 2040 NW 67th Pl, Gainesville, FL, 32653-1608
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215375
Loan Approval Amount (current) 215375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1608
Project Congressional District FL-03
Number of Employees 17
NAICS code 325611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 216993.18
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State