Search icon

1842 DAILY GRIND & MERCANTILE LLC - Florida Company Profile

Company Details

Entity Name: 1842 DAILY GRIND & MERCANTILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1842 DAILY GRIND & MERCANTILE 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000160437
FEI/EIN Number 81-2259053

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

Address: 598 2ND STREET, CEDAR KEY, FL, 32625, US
Mail Address: PO Box 565, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TERRY E Authorized Member PO Box 565, CEDAR KEY, FL, 32625
KEMP MARTIN Authorized Member 12221 Franko Circle, CEDAR KEY, FL, 32625
WILLIAMS TERRY E Agent 12221 FRANKE CIRCLE, CEDAR KEY, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 598 2ND STREET, CEDAR KEY, FL 32625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-01 WILLIAMS, TERRY E. -
CHANGE OF MAILING ADDRESS 2017-04-07 598 2ND STREET, CEDAR KEY, FL 32625 -
CONVERSION 2016-08-22 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1600000539 ORIGINALLY FILED ON 05/02/2016. CONVERSION NUMBER 100000163531

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804877307 2020-04-29 0491 PPP 598 2nd St, CEDAR KEY, FL, 32625-0565
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-0565
Project Congressional District FL-03
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17144.97
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State