Search icon

VILLA VILLEKULLA TOY STORE, LLC - Florida Company Profile

Company Details

Entity Name: VILLA VILLEKULLA TOY STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA VILLEKULLA TOY STORE, 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: 06 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: L14000092757
FEI/EIN Number 47-0980275

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

Address: 5 South 2nd Street, Fernandina Beach, FL, 32034, US
Mail Address: 2134 Shell Cove Circle, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN TODD Authorized Member 5 South 2nd Street, Fernandina Beach, FL, 32034
DUNCAN REGINA Authorized Member 5 South 2nd Street, Fernandina Beach, FL, 32034
DUNCAN THERESA Authorized Member 5 South 2nd Street, Fernandina Beach, FL, 32034
DUNCAN TODD Agent 5 South 2nd Street, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-03 5 South 2nd Street, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5 South 2nd Street, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5 South 2nd Street, Fernandina Beach, FL 32034 -
LC NAME CHANGE 2014-09-03 VILLA VILLEKULLA TOY STORE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4047637208 2020-04-27 0491 PPP 5 S. 2nd St., Fernandina Beach, FL, 32034-4201
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8266.25
Loan Approval Amount (current) 8266.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-4201
Project Congressional District FL-04
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8327.85
Forgiveness Paid Date 2021-01-28
2617548510 2021-02-20 0491 PPS 5 S 2nd St, Fernandina Beach, FL, 32034-4201
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10217
Loan Approval Amount (current) 10217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-4201
Project Congressional District FL-04
Number of Employees 8
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10265.99
Forgiveness Paid Date 2021-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State