Search icon

FREAKY FAST 2 LLC - Florida Company Profile

Company Details

Entity Name: FREAKY FAST 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREAKY FAST 2 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: 11 Apr 2014 (11 years ago)
Document Number: L14000059519
FEI/EIN Number 46-5363227

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

Address: 609 Paradise Ct, Atlantic Beach, FL, 32233, US
Mail Address: 609 Paradise Ct, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JASON R Manager 609 Paradise Ct, Atlantic Beach, FL, 32233
CALLAWAY MICHAEL Manager 6 SAN DIEGO RD, PONTE VEDRA BEACH, FL, 32082
REYNOLDS JASON R Agent 609 Paradise Ct, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051487 JIMMY JOHN'S EXPIRED 2015-05-26 2020-12-31 - 609 PARADISE CT, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 609 Paradise Ct, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-04-16 609 Paradise Ct, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 609 Paradise Ct, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239998510 2021-03-05 0491 PPS 1000 S Ponce de Leon Blvd, Saint Augustine, FL, 32084-6004
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49653.1
Loan Approval Amount (current) 49653.1
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32084-6004
Project Congressional District FL-05
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50033.77
Forgiveness Paid Date 2021-12-08
5700317106 2020-04-13 0491 PPP 1000 S Ponce de Leon Blvd, SAINT AUGUSTINE, FL, 32084-6004
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40760
Loan Approval Amount (current) 40761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-6004
Project Congressional District FL-05
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41124.45
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State