Search icon

FLEMING ISLAND LPG LLC - Florida Company Profile

Company Details

Entity Name: FLEMING ISLAND LPG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEMING ISLAND LPG 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: 25 Apr 2016 (9 years ago)
Document Number: L16000081269
FEI/EIN Number 81-2507705

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

Address: 450 STATE ROAD 13, SUITE 101, FRUIT COVE, FL, 32259, US
Mail Address: 450 STATE ROAD 13, SUITE 101, FRUIT COVE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MAURILIO S Manager 450 STATE ROAD 13, FRUIT COVE, FL, 32259
FERNANDEZ ANGELINA E Manager 450 STATE ROAD 13, FRUIT COVE, FL, 32259
GONZALEZ MAURILIO S Agent 450 STATE ROAD 13, FRUIT COVE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1960 EAST WEST PKWY, STE 110, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 450 STATE ROAD 13, SUITE 101, FRUIT COVE, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-02-01 450 STATE ROAD 13, SUITE 101, FRUIT COVE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 450 STATE ROAD 13, SUITE 101, FRUIT COVE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669217204 2020-04-28 0491 PPP 1924 STARBOARD WAY, Saint Johns, FL, 32259
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-0001
Project Congressional District FL-05
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93520.33
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State