Search icon

ALYONA'S COFFEE COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALYONA'S COFFEE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000080689
FEI/EIN Number APPLIED FOR
Mail Address: 1325 KENDALL DR, JACKSONVILLE, FL, 32211, US
Address: 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSHINSKIY SERGEY Authorized Member 1440 Aspenwood Dr, JACKSONVILLE, FL, 32211
SUSHINSKIY DIANA Agent 2115 LAKE DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-24 2115 LAKE DR, JACKSONVILLE, FL 32246 -
LC STMNT OF RA/RO CHG 2019-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 SUSHINSKIY, DIANA -
CHANGE OF MAILING ADDRESS 2018-03-29 7850 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
LC DISSOCIATION MEM 2015-08-17 - -
LC AMENDMENT 2015-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000007379 ACTIVE 1000000911393 DUVAL 2021-12-20 2032-01-05 $ 522.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-24
CORLCRACHG 2019-06-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
CORLCDSMEM 2015-08-17
LC Amendment 2015-06-29
Florida Limited Liability 2015-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2200.00
Total Face Value Of Loan:
2200.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2200.00
Total Face Value Of Loan:
2200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16187.30
Total Face Value Of Loan:
16187.30

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$16,187.3
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,187.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,300.51
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $12,140.47
Utilities: $2,023.41
Mortgage Interest: $2,023.42
Jobs Reported:
12
Initial Approval Amount:
$22,662.21
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,662.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,976.38
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $22,660.21
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State