Search icon

THE PATIO PLACE LLC - Florida Company Profile

Company Details

Entity Name: THE PATIO PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PATIO PLACE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2014 (11 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L14000108914
FEI/EIN Number 47-1330057

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

Address: 416 ASH STREET, FERNANDINA BEACH, FL, 32034
Mail Address: 2702 GREGOR MCGREGOR BLVD, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROY AMY S Manager 2702 GREGOR MCGREGOR BLVD, FERNANDINA BEACH, FL, 32034
POOLE HARRISON W Agent 303 CENTER STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
LC NAME CHANGE 2015-02-05 THE PATIO PLACE LLC -
LC AMENDMENT AND NAME CHANGE 2014-07-31 CREPE 'N BARREL LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-07-31 416 ASH STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-11
LC Name Change 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384258303 2021-01-17 0491 PPS 416 Ash St, Fernandina Beach, FL, 32034-4234
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81036.23
Loan Approval Amount (current) 81036.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
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, 32034-4234
Project Congressional District FL-04
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81382.88
Forgiveness Paid Date 2021-06-23
6196967009 2020-04-06 0491 PPP 416 ASH ST, FERNANDINA BEACH, FL, 32034-4234
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57400
Loan Approval Amount (current) 57400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
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, 32034-4234
Project Congressional District FL-04
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57791.22
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State