Search icon

THE PRICE FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE PRICE FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PRICE FIRM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000093834
FEI/EIN Number 47-4266688

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

Address: 300 W ADAMS STREET, SUITE 570, JACKSONVILLE, FL, 32202, US
Mail Address: 300 W ADAMS STREET, SUITE 570, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401K 2018 474266688 2019-10-15 THE PRICE FIRM LLC 3
File View Page
Three-digit plan number (PN) 401
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9043559533
Plan sponsor’s DBA name PRICE FAMILY LAW
Plan sponsor’s mailing address 300 W ADAMS ST STE 600, JACKSONVILLE, FL, 322024347
Plan sponsor’s address 300 W ADAMS ST STE 600, JACKSONVILLE, FL, 322024347

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing TRICIA DARBY
Valid signature Filed with authorized/valid electronic signature
THE PRICE FIRM LLC 401 K PROFIT SHARING PLAN TRUST 2017 474266688 2018-10-31 THE PRICE FIRM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9043559533
Plan sponsor’s address 300 W ADAMS ST #600, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-10-31
Name of individual signing TRICIA DARBY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Price, Nina Manager 300 W ADAMS STREET, JACKSONVILLE, FL, 32202
PRICE NINA R Manager 300 W ADAMS STREET, SUITE 600, JACKSONVILLE, FL, 32202
KELLY TIMOTHY Agent 1016 LASALLE STREET, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064402 PRICE FAMILY LAW EXPIRED 2015-06-22 2020-12-31 - 300 W ADAMS STREET, SUITE 600, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 300 W ADAMS STREET, SUITE 570, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-01-30 300 W ADAMS STREET, SUITE 570, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 KELLY, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-17 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-20
LC Amendment 2015-06-17
Florida Limited Liability 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1807827206 2020-04-15 0491 PPP 300 W. Adams St., Suite 600, Jacksonville, FL, 32202
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 40352.88
Forgiveness Paid Date 2021-03-29
5242528304 2021-01-25 0491 PPS 300 W Adams St Ste 570, Jacksonville, FL, 32202-4343
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-4343
Project Congressional District FL-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38510.83
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State