Search icon

A4DABLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A4DABLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A4DABLE SERVICES 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: 09 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L17000006229
FEI/EIN Number 81-4943880

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

Address: 4491 Song Sparrow Drive, Middleburg, FL, 32068, US
Mail Address: 4491 Song Sparrow Drive, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDEN TYRONE D Manager 4491 Song Sparrow Drive, Middleburg, FL, 32068
BOLDEN TYRONE D Agent 4491 Song Sparrow Drive, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119349 THE SHEIK EXPIRED 2018-11-06 2023-12-31 - 9712 WOODSTONE MILL DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4491 Song Sparrow Drive, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2023-04-30 4491 Song Sparrow Drive, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4491 Song Sparrow Drive, Middleburg, FL 32068 -
LC AMENDMENT 2018-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000823854 TERMINATED 1000000852224 BRADFORD 2019-12-12 2039-12-18 $ 9,133.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-22
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136817308 2020-04-30 0491 PPP 9712 WOODSTONE MILL DR, JACKSONVILLE, FL, 32244
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name The Sheik
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32244-0300
Project Congressional District FL-04
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19166.73
Forgiveness Paid Date 2022-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State