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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49653.10
Total Face Value Of Loan:
49653.10
Date:
2020-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148700.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1.00
Total Face Value Of Loan:
40761.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49653.1
Current Approval Amount:
49653.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50033.77
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40760
Current Approval Amount:
40761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41124.45

Date of last update: 03 Jun 2025

Sources: Florida Department of State