Search icon

MY FAMILY'S SEASONINGS, LLC - Florida Company Profile

Company Details

Entity Name: MY FAMILY'S SEASONINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FAMILY'S SEASONINGS, 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: 09 Apr 2014 (11 years ago)
Document Number: L14000058286
FEI/EIN Number 46-5339158

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

Address: 15301 Roosevelt Blvd, STE. 303, Clearwater, FL, 33760, US
Mail Address: 15301 Roosevelt Blvd., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinn Christine YCEO Manager Suite 303, Clearwater, FL, 33760
Clay Allison M Manager Suite 303, Clearwater, FL, 33760
QUINN CHRISTINE Y Agent 15301 Roosevelt Blvd., Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 15301 Roosevelt Blvd, STE. 303, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-01-23 15301 Roosevelt Blvd, STE. 303, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 15301 Roosevelt Blvd., STE. 303, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7960627209 2020-04-28 0455 PPP 15301 Roosevelt Blvd Ste 303, Clearwater, FL, 33760
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 311942
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50372.6
Forgiveness Paid Date 2021-02-02
5475618504 2021-02-27 0455 PPS 15301 Roosevelt Blvd Ste 303, Clearwater, FL, 33760-3561
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3561
Project Congressional District FL-13
Number of Employees 9
NAICS code 311942
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75478.77
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State