Search icon

FARMHOUSE CHICKEN & DONUTS L.L.C - Florida Company Profile

Company Details

Entity Name: FARMHOUSE CHICKEN & DONUTS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARMHOUSE CHICKEN & DONUTS L.L.C 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L15000046746
FEI/EIN Number 47-3375902

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

Address: 7910 CAPESIDE WAY, JACKSONVILLE, FL, 32222, US
Mail Address: new location, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAMELA Chief Executive Officer 7910 CAPESIDE WAY, JACKSONVILLE, FL, 32222
DAVIS PAMELA Agent 7910 CAPESIDE WAY, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 7910 CAPESIDE WAY, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2023-11-27 7910 CAPESIDE WAY, JACKSONVILLE, FL 32222 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 7910 CAPESIDE WAY, JACKSONVILLE, FL 32222 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 DAVIS, PAMELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000476042 TERMINATED 1000000833025 CLAY 2019-07-05 2039-07-10 $ 4,022.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-02
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-02-27
Florida Limited Liability 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173078302 2021-01-20 0491 PPS 1694 Blanding Blvd, Middleburg, FL, 32068-4092
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9517.72
Loan Approval Amount (current) 9517.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-4092
Project Congressional District FL-04
Number of Employees 3
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 9563.35
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State