Search icon

PURPLE OCEAN SUPERFOOD BAR, LLC - Florida Company Profile

Company Details

Entity Name: PURPLE OCEAN SUPERFOOD BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE OCEAN SUPERFOOD BAR, 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: 12 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: L17000010671
FEI/EIN Number 81-5030165

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

Address: 12789 WATERFORD LAKES PARKWAY, ORLANDO, FL, 32828, US
Mail Address: 12789 WATERFORD LAKES PARKWAY, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO STEPHEN Agent 6600 COW PEN RD, MIAMI LAKES, FL, 33014
LIVE TO SURF HOLDINGS LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 12789 WATERFORD LAKES PARKWAY, UNIT 3, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-07-14 12789 WATERFORD LAKES PARKWAY, UNIT 3, ORLANDO, FL 32828 -
LC AMENDMENT 2022-09-15 - -
REGISTERED AGENT NAME CHANGED 2022-09-15 GUERRERO, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 6600 COW PEN RD, SUITE 260, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-03-31
LC Amendment 2022-09-15
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000618609 2021-03-20 0491 PPS 102 Windmill Way, Longwood, FL, 32750-3843
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34802
Loan Approval Amount (current) 34802
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 Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3843
Project Congressional District FL-07
Number of Employees 27
NAICS code 722511
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 35258.72
Forgiveness Paid Date 2022-07-14
7508577309 2020-04-30 0491 PPP 102 WINDMILL WAY, LONGWOOD, FL, 32750-3843
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28922
Loan Approval Amount (current) 28922
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 Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3843
Project Congressional District FL-07
Number of Employees 6
NAICS code 722513
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 6880.76
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State