Search icon

5 POINTS VINTAGE, LLC - Florida Company Profile

Company Details

Entity Name: 5 POINTS VINTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 POINTS VINTAGE, 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 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L15000177539
FEI/EIN Number 47-5599634

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

Address: 1046 PARK ST, JACKSONVILLE, FL, 32204, US
Mail Address: 1046 PARK ST, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD CINDY Authorized Member 2240 COLLEGE STREET, JACKSONVILLE, FL, 32204
GRANT-DOOLEY JOHN Authorized Member 2311 MYRA STREET, JACKSONVILLE, FL, 32204
HOFF PEGGY Authorized Member 2311 MYRA STREET, JACKSONVILLE, FL, 32204
MCMULLEN HEIDI Manager 3569 WALSH ST, JACKSONVILLE, FL, 32205
Barfield Steven Mr. Auth 1046 PARK ST, JACKSONVILLE, FL, 32204
Parks Randy Authorized Member 1046 PARK ST, JACKSONVILLE, FL, 32204
BARFIELD CINDY Agent 1046 Park St., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1046 Park St., JACKSONVILLE, FL 32204 -
LC AMENDMENT AND NAME CHANGE 2016-02-22 5 POINTS VINTAGE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 1046 PARK ST, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2016-02-22 1046 PARK ST, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449827203 2020-04-27 0491 PPP 1046 Park Street, Jacksonville, FL, 32204
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
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, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 442299
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 11806.98
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State