Search icon

FLMS BAYMEADOWS, LLC - Florida Company Profile

Company Details

Entity Name: FLMS BAYMEADOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLMS BAYMEADOWS, 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: 31 Mar 2016 (9 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L16000063742
FEI/EIN Number 37-1820753

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

Address: 8520 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
Mail Address: 8520 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEXANDER F Manager 7800 Point Meadows Drive, Jacksonville, FL, 32256
Fernandez Alexander D Manager 7800 Point Meadows Drive, Jacksonville, FL, 32256
Fernandez Randy A Manager 7800 Point Meadows Drive, Jacksonville, FL, 32256
Harrington Michelle Agent 145 Deer Valley Drive, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051267 DUNKIN DONUTS EXPIRED 2016-05-23 2021-12-31 - 8520 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-03-20 Harrington, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 145 Deer Valley Drive, Ponte Vedra, FL 32081 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-04
Florida Limited Liability 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861097701 2020-05-01 0491 PPP 8520 BAYMEADOWS RD, JACKSONVILLE, FL, 32256-7422
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39187
Loan Approval Amount (current) 39187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-7422
Project Congressional District FL-05
Number of Employees 15
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33873.23
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State