Search icon

CURB APPEAL OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CURB APPEAL OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURB APPEAL OF NORTH FLORIDA, 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: 16 Dec 2016 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L16000227818
FEI/EIN Number 81-4748841

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

Address: 650 ROBERTS RD, SAINT JOHNS, FL, 32259, US
Mail Address: 2220 COUNTY ROAD 210 WEST, SUITE 108, PMB 142, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JOHN BIV Authorized Member 650 ROBERTS RD, SAINT JOHNS, FL, 32259
ALLEN JOHN BIV Agent 650 ROBERTS RD, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 650 ROBERTS RD, SAINT JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 650 ROBERTS RD, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2018-12-20 650 ROBERTS RD, SAINT JOHNS, FL 32259 -
LC DISSOCIATION MEM 2018-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 ALLEN, JOHN B, IV -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-17
CORLCDSMEM 2018-12-18
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451527110 2020-04-10 0491 PPP 2220 County Road 210 W STE 108, Jacksonville, FL, 32259-4060
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 39013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, SAINT JOHNS, FL, 32259-4060
Project Congressional District FL-05
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39412.88
Forgiveness Paid Date 2021-05-11

Date of last update: 03 May 2025

Sources: Florida Department of State