Search icon

LAGNIAPPE AMELIA, LLC - Florida Company Profile

Company Details

Entity Name: LAGNIAPPE AMELIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGNIAPPE AMELIA, 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: 17 Jan 2017 (8 years ago)
Document Number: L17000013532
FEI/EIN Number 81-5117868

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

Address: 4810 First Coast Highway, FERNANDINA BEACH, FL, 32034, US
Mail Address: 4810 First Coast Highway, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMLEY BRIAN J Manager 4810 First Coast Highway, FERNANDINA BEACH, FL, 32034
Saitow Kenneth M Auth 4810 First Coast Highway, FERNANDINA BEACH, FL, 32034
GRIMLEY BRIAN J Agent 4810 First Coast Highway, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 4810 First Coast Highway, Suite 5, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-07-20 4810 First Coast Highway, Suite 5, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2018-07-20 GRIMLEY, BRIAN J -
REGISTERED AGENT ADDRESS CHANGED 2018-07-20 4810 First Coast Highway, Suite 5, FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009532 TERMINATED 1000000911799 NASSAU 2021-12-23 2042-01-05 $ 3,323.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000098214 TERMINATED 1000000878772 NASSAU 2021-02-26 2041-03-03 $ 2,167.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000053039 TERMINATED 1000000856331 NASSAU 2020-01-16 2030-01-22 $ 3,053.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-07-20
Florida Limited Liability 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914657107 2020-04-15 0491 PPP 4810 First Coast Hwy Ste 5, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 12
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126770.83
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State