Search icon

FOUNDATION COFFEE CO, LLC - Florida Company Profile

Company Details

Entity Name: FOUNDATION COFFEE CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNDATION COFFEE CO, 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: 27 Aug 2015 (10 years ago)
Document Number: L15000147099
FEI/EIN Number 47-4871631

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

Address: 10020 CARR RD, RIVERVIEW, FL, 33569
Mail Address: 114 Brookover Ln, BRANDON, FL, 33511, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaDuca Nicholas Manager 114 Brookover Lane, Brandon, FL, 33511
LADUCA NICHOLAS Agent 114 Brookover Ln, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108991 FOUNDATION ROASTING, LLC EXPIRED 2016-10-05 2021-12-31 - 10020 CARR RD., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 114 Brookover Ln, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-03-26 10020 CARR RD, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804208508 2021-02-22 0455 PPS 10022 Carr Rd, Riverview, FL, 33569-5667
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83455.76
Loan Approval Amount (current) 83455.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-5667
Project Congressional District FL-16
Number of Employees 15
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84111.97
Forgiveness Paid Date 2021-12-07
6792447307 2020-04-30 0455 PPP 10022 Carr Rd, Riverview, FL, 33569
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59611.26
Loan Approval Amount (current) 59611.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60213.91
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State