Search icon

RESOULUNA 4840, LLC - Florida Company Profile

Company Details

Entity Name: RESOULUNA 4840, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESOULUNA 4840, 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L15000188804
FEI/EIN Number 47-5555698

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

Address: 822 A1A N., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 822 A1A N., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER HUNTER Manager 822 A1A N., PONTE VEDRA BEACH, FL, 32082
BARTLETT BARON L Agent 822 A1 A N., PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137139 ANU EXPIRED 2017-12-15 2022-12-31 - 230 CANAL BLVD #4, PONTE VERDA BEACH, FL, 32082
G16000013282 RESOULUNA ADVANCED AESTHETIC THERAPY EXPIRED 2016-02-04 2021-12-31 - 4840 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 822 A1A N., Suite 102, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2019-04-23 822 A1A N., Suite 102, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 822 A1 A N., Suite 102, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2016-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
LC Amendment 2016-07-27
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3897637809 2020-05-27 0491 PPP 4840 NEW BROAD ST, ORLANDO, FL, 32814-6628
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32172
Loan Approval Amount (current) 32172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-6628
Project Congressional District FL-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32483.78
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State