Search icon

SERENDIPITY OF AMELIA ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: SERENDIPITY OF AMELIA ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENDIPITY OF AMELIA ISLAND, 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000128868
FEI/EIN Number 47-1633499

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

Address: 1896 S. 14TH STREET, SUITE 6, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1896 S. 14TH STREET, SUITE 6, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIVAS-PETERS NAOMI T Manager 690 GROVE PARK CIRCLE, FERNANDINA BEACH, FL, 32034
GRIVAS-PETERS NAOMI T Agent 690 GROVE PARK CIRCLE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 GRIVAS-PETERS, NAOMI T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-01
Florida Limited Liability 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765897302 2020-04-30 0491 PPP 1896 S 14th St Suite 6, Fernandina Beach, FL, 32034
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2646.05
Loan Approval Amount (current) 2646.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 32034-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2682.51
Forgiveness Paid Date 2021-09-16
6274688610 2021-03-23 0491 PPS 1896 S 14th St Ste 6, Fernandina Beach, FL, 32034-4416
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2646.05
Loan Approval Amount (current) 2646.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 32034-4416
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State