Search icon

AGING GRACE LLC - Florida Company Profile

Company Details

Entity Name: AGING GRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGING GRACE 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L15000011335
FEI/EIN Number 47-3601669

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

Address: 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32209
Mail Address: 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bradford corey Manager 307 Saint James Way, Orange Park, FL, 32065
Bradford Toye Authorized Person 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32209
BRADFORD COREY L Agent 307 SAINT JAMES WAY, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086484 THE INN AT AGING GRACE ACTIVE 2021-06-30 2026-12-31 - 2408 SOUTEL DR, JACKSONVILLE, FL, 32208
G21000058979 THE INN AT AGING GRACE LLC ACTIVE 2021-04-29 2026-12-31 - 307 SAINT JAMES WAY, ORANGE PARK, FL, 32065
G15000033643 THE INN AT AGING GRACE EXPIRED 2015-04-02 2020-12-31 - 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 307 SAINT JAMES WAY, ORANGE PARK, FL 32065 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-01 BRADFORD, COREY L -
REINSTATEMENT 2016-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473407 TERMINATED 1000000750583 DUVAL 2017-07-14 2027-08-16 $ 1,940.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078247703 2020-05-01 0491 PPP 2408 SOUTEL DR, JACKSONVILLE, FL, 32208
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-0001
Project Congressional District FL-04
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25327.35
Forgiveness Paid Date 2021-08-26
7722528509 2021-03-06 0491 PPS 2408 Soutel Dr, Jacksonville, FL, 32208-5512
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-5512
Project Congressional District FL-04
Number of Employees 8
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31443.11
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State