Search icon

LAW OFFICE OF SUMMER R NICHOLS LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF SUMMER R NICHOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF SUMMER R NICHOLS 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: 05 May 2015 (10 years ago)
Document Number: L15000079119
FEI/EIN Number 47-3911261

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

Address: 630 Kingsley Avenue, Orange Park, FL, 32073, US
Mail Address: 630 Kingsley Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SUMMER R Managing Member 630 Kinglsey Avenue, Orange Park, FL, 32073
NICHOLS SUMMER R Agent 630 Kingsley Avenue, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 630 Kingsley Avenue, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-01-23 630 Kingsley Avenue, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 630 Kingsley Avenue, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-01-27 NICHOLS, SUMMER R -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944737710 2020-05-01 0491 PPP 4604 ATLANTIC BLVD. SUITE 9, JACKSONVILLE, FL, 32207
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20757
Loan Approval Amount (current) 20757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20991.3
Forgiveness Paid Date 2021-06-24
7489868509 2021-03-06 0491 PPS 4604 Atlantic Blvd Ste 9, Jacksonville, FL, 32207-2194
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14760
Loan Approval Amount (current) 14760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-2194
Project Congressional District FL-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14871.61
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State