Search icon

MIND BENDER ESCAPE ROOMS, LLC. - Florida Company Profile

Company Details

Entity Name: MIND BENDER ESCAPE ROOMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIND BENDER ESCAPE ROOMS, 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: 18 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000159139
FEI/EIN Number 81-1545736

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

Address: 4401 Lakeside Dr. #1001, #1001, Jacksonville, FL, 32210, US
Mail Address: 4687 Marilyn Anne Dr, Jacksonville, FL, 32257, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHTON CHRISTOPHER Manager 4687 Marilyn Anne Dr, Jacksonville, FL, 32257
Ashton Sonya Manager 4687 Marilyn Anne Dr, Jacksonville, FL, 32257
ASHTON SONYA G Agent 4687 Marilyn Anne Dr, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 4401 Lakeside Dr. #1001, #1001, Jacksonville, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 4687 Marilyn Anne Dr, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-08-08 4401 Lakeside Dr. #1001, #1001, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-03-28 ASHTON, SONYA G -
REINSTATEMENT 2017-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000047568 ACTIVE 1000001026513 DUVAL 2025-01-15 2035-01-22 $ 780.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000047543 ACTIVE 1000001026511 DUVAL 2025-01-15 2045-01-22 $ 49,290.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000047543 (No Image Available) ACTIVE 1000001026511 DUVAL 2025-01-15 2045-01-22 $ 49,290.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000047568 (No Image Available) ACTIVE 1000001026513 DUVAL 2025-01-15 2035-01-22 $ 780.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000061729 ACTIVE 19-288-D1-OPA LEON COUNTY 2023-11-13 2029-01-31 $15,728.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000266819 ACTIVE 1000000924611 DUVAL 2022-05-27 2042-06-01 $ 7,583.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000540991 TERMINATED 1000000905020 DUVAL 2021-10-18 2041-10-20 $ 4,685.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000049449 TERMINATED 1000000875204 DUVAL 2021-01-28 2041-02-03 $ 5,166.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000748416 TERMINATED 1000000847928 DUVAL 2019-11-08 2039-11-13 $ 18,026.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000460798 TERMINATED 1000000831756 DUVAL 2019-06-27 2039-07-03 $ 7,211.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-03-28
CORLCDSMEM 2016-02-24
Florida Limited Liability 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348777202 2020-04-27 0491 PPP 1500 Beach Blvd., Suite 212, Jacksonville Beach, FL, 32250
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44947.44
Forgiveness Paid Date 2021-05-11
7851988405 2021-02-12 0491 PPS 1500 Beach Blvd Ste 212, Jacksonville Beach, FL, 32250-2624
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57320
Loan Approval Amount (current) 57320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-2624
Project Congressional District FL-05
Number of Employees 10
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57580.69
Forgiveness Paid Date 2021-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State