Search icon

ALL YOU NEED GOODS LLC - Florida Company Profile

Company Details

Entity Name: ALL YOU NEED GOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL YOU NEED GOODS 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: 28 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L14000117975
FEI/EIN Number 47-1445314

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

Address: 1621 Belmonte Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 1621 Belmonte Ave, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL YOU NEED GOODS 401(K) PLAN 2023 471445314 2024-05-09 ALL YOU NEED GOODS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ALL YOU NEED GOODS 401(K) PLAN 2022 471445314 2023-07-26 ALL YOU NEED GOODS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALL YOU NEED GOODS 401(K) PLAN 2021 471445314 2022-05-19 ALL YOU NEED GOODS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ALL YOU NEED AMAZON 401(K) PLAN 2020 471445314 2021-07-16 ALL YOU NEED GOODS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALL YOU NEED AMAZON 401(K) PLAN 2019 471445314 2020-07-03 ALL YOU NEED GOODS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALL YOU NEED AMAZON 401(K) PLAN 2018 471445314 2020-05-18 ALL YOU NEED GOODS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ALL YOU NEED AMAZON 401(K) PLAN 2018 471445314 2019-08-01 ALL YOU NEED GOODS 6
Three-digit plan number (PN) 001
Effective date of plan 2017-08-24
Business code 541910
Sponsor’s telephone number 9012686988
Plan sponsor’s address 3811 UNIVERSITY BVLD W, 4, JACKSONVILLE, FL, 32217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Abreu Maximiliano Auth 1036 14th Ave N, JACKSONVILLE, FL, 32250
SULLIVAN GARLAND WIII Auth 1621 Belmonte Ave, JACKSONVILLE, FL, 32207
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 1621 Belmonte Ave, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-01-28 1621 Belmonte Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2018-12-03 - -
LC AMENDMENT AND NAME CHANGE 2018-10-23 ALL YOU NEED GOODS LLC -
LC STMNT OF RA/RO CHG 2018-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-12-03
LC Amendment and Name Change 2018-10-23
CORLCRACHG 2018-03-28
ANNUAL REPORT 2018-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870637100 2020-04-14 0491 PPP 3811 UNIVERSITY BLVD W Unit 4, JACKSONVILLE, FL, 32217-1210
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96250
Loan Approval Amount (current) 96250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-1210
Project Congressional District FL-05
Number of Employees 14
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97241.51
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State