Search icon

5 SISTERS BLUES CAFE, LLC - Florida Company Profile

Company Details

Entity Name: 5 SISTERS BLUES CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 SISTERS BLUES CAFE, 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: 12 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: L15000103177
FEI/EIN Number 47-4341296

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

Address: 226 PALAFOX PLACE, 11TH FLOOR, PENSACOLA, FL, 32502
Mail Address: PO BOX 710, PENSACOLA, FL, 32591
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYFRONT PARKWAY, LLC Manager -
NDIONE JEAN P Manager 226 PALAFOX PLACE 11TH FLOOR, PENSACOLA, FL, 32502
Merrill William Agent 226 PALAFOX PLACE, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073049 5 SISTERS BLUE CAFE ACTIVE 2024-06-12 2029-12-31 - PO BOX 710, PENSACOLA, FL, 32591

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Merrill, William -
LC AMENDMENT 2015-06-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1823498308 2021-01-19 0491 PPS 421 W Belmont St, Pensacola, FL, 32501-3846
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408744
Loan Approval Amount (current) 408744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17563
Servicing Lender Name Bank of Pensacola
Servicing Lender Address 500 S Palfox St, Ste 100, PENSACOLA, FL, 32502-6909
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-3846
Project Congressional District FL-01
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17563
Originating Lender Name Bank of Pensacola
Originating Lender Address PENSACOLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410625.34
Forgiveness Paid Date 2021-07-16
7125547303 2020-04-30 0491 PPP 421 W BELMONT ST, PENSACOLA, FL, 32501-3846
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242305
Loan Approval Amount (current) 242305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32501-3846
Project Congressional District FL-01
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243826.14
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State