Search icon

GNOMADIC CUISINE, LLC - Florida Company Profile

Company Details

Entity Name: GNOMADIC CUISINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GNOMADIC CUISINE, 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: 03 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: L14000018111
FEI/EIN Number 47-1483011

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

Address: 3201 Corrine Dr, Ste 4, Orlando, FL 32803
Mail Address: 615 E Helm Way, Casselberry, FL 32707
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINCKLEY, MATTHEW C Agent 615 E Helm Way, Casselberry, FL 32707
Hinckley, Matt C Authorized Member 615 E Helm Way, Casselberry, FL 32707
Cullison, Crystal Manager 615 E Helm Way, Casselberry, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093793 HINCKLEY'S FANCY MEATS EXPIRED 2015-09-11 2020-12-31 - 806 E LIVINGSTON ST, ORLANDO, FL, 32803
G14000067389 SPICE LIKE US, LLC EXPIRED 2014-06-29 2019-12-31 - GNOMADIC CUISINE, LLC, 4130 FLORALWOOD CT., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 3201 Corrine Dr, Ste 4, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 615 E Helm Way, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 3201 Corrine Dr, Ste 4, Orlando, FL 32803 -
LC AMENDMENT 2016-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
LC Amendment 2016-07-29
ANNUAL REPORT 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265677709 2020-05-01 0491 PPP 3201 Corrine Drive Suite 4, ORLANDO, FL, 32803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13875.39
Forgiveness Paid Date 2021-04-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State