Search icon

FAMILY PAINTS, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY PAINTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY PAINTS, 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: 17 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L14000063310
FEI/EIN Number 46-5658392

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

Address: 314 S. Ponce De Leon Blvd #B, ST. AUGUSTINE, FL, 32084, US
Mail Address: 314 S. Ponce De leon Blvd # B, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ROBERT P Manager 314 WILSON DR., INTERLACHEN, FL, 32084
MORGAN TRACEY E Manager 314 WILSON DR., INTERLACHEN, FL, 32084
MORGAN TRACEY Agent 314 WILSON DR., INTERLACHEN, FL, 32148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049188 THE COLOR CENTER EXPIRED 2014-05-19 2019-12-31 - 1760 TREE BLVD #4, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 314 S. Ponce De Leon Blvd #B, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2017-04-29 314 S. Ponce De Leon Blvd #B, ST. AUGUSTINE, FL 32084 -
LC AMENDMENT 2014-08-25 - -
LC AMENDMENT 2014-08-07 - -
REGISTERED AGENT NAME CHANGED 2014-08-07 MORGAN, TRACEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000561449 TERMINATED 1000000792666 ST JOHNS 2018-08-03 2038-08-08 $ 3,424.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000103325 TERMINATED 1000000775497 ST JOHNS 2018-03-05 2038-03-07 $ 4,560.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000621138 TERMINATED 1000000761526 ST JOHNS 2017-11-01 2037-11-07 $ 7,873.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150127302 2020-05-01 0491 PPP 314 S PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084-4218
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27218
Loan Approval Amount (current) 27218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32084-4218
Project Congressional District FL-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27440.96
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State