Search icon

GNOMADIC CUISINE, LLC - Florida Company Profile

Company Details

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

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, US
Mail Address: 615 E Helm Way, Casselberry, FL, 32707, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13875.39

Date of last update: 01 May 2025

Sources: Florida Department of State