Search icon

SHUT EM DOWN AUTHENTIC SOUTHERN RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: SHUT EM DOWN AUTHENTIC SOUTHERN RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHUT EM DOWN AUTHENTIC SOUTHERN RESTAURANT, 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: 13 Nov 2014 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L14000176644
FEI/EIN Number 47-2330447

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

Address: 6315 San Juan Ave, JACKSONVILLE, FL, 32210, US
Mail Address: 6315 San Juan Ave, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CATHERINE M Authorized Representative 6315 San Juan Ave, JACKSONVILLE, FL, 32210
Jones Thomas L Authorized Representative 3691 Cathedral Oaks Place S, Jacksonville, FL, 32217
Jones Richard L Chief Operating Officer 6315 San Juan Ave, JACKSONVILLE, FL, 32210
JONES RICHARD L Agent 6315 San Juan Ave, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-05 6315 San Juan Ave, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 6315 San Juan Ave, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 6315 San Juan Ave, JACKSONVILLE, FL 32210 -
LC REVOCATION OF DISSOLUTION 2016-05-04 - -
VOLUNTARY DISSOLUTION 2016-04-25 - -
LC AMENDMENT 2016-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
LC Revocation of Dissolution 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066298307 2021-01-25 0491 PPS 6315 San Juan Ave, Jacksonville, FL, 32210-2853
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-2853
Project Congressional District FL-04
Number of Employees 15
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45498.08
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State