Search icon

OLD CITY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: OLD CITY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD CITY HOMES, 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L13000163050
FEI/EIN Number 46-4206614

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

Address: 2662 LPGA Blvd, PMB 507, Daytona Beach, FL, 32124, US
Mail Address: 2662 LPGA Blvd, PMB 507, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLCKEMER CHERI Managing Member 2662 LPGA Blvd, Daytona Beach, FL, 32124
FOLCKEMER JERRY Manager 2662 LPGA Blvd, Daytona Beach, FL, 32124
FOLCKEMER CHERI Agent 2662 LPGA Blvd, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2024-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2662 LPGA Blvd, PMB 507, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2022-01-30 2662 LPGA Blvd, PMB 507, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2662 LPGA Blvd, PMB 507, Daytona Beach, FL 32124 -
LC STMNT OF AUTHORITY 2017-12-18 - -
LC STMNT OF RA/RO CHG 2015-08-03 - -

Documents

Name Date
CORAPVDWN 2024-01-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
CORLCAUTH 2017-12-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861577200 2020-04-28 0491 PPP 2820 US HIGHWAY 1 S STE G, SAINT AUGUSTINE, FL, 32086-6311
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) 51836.25
Loan Approval Amount (current) 51836.25
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 SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-6311
Project Congressional District FL-06
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52390.12
Forgiveness Paid Date 2021-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State