Search icon

INNER CIRCLE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INNER CIRCLE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER CIRCLE DEVELOPMENT, 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000022557
FEI/EIN Number 81-5115783

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

Address: 12 Tidewater Drive, Ormond Beach, FL, 32174, US
Mail Address: 12 Tidewater Drive, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillespie Joseph G Agent 12 Tidewater Drive, Ormond Beach, FL, 32174
JNHRSA Investments, LLC Manager 12 Tidewater Drive, Ormond Beach, FL, 32174
Breanna Bailey Investments, LLC Manager 801 Copper Leaf Court, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 12 Tidewater Drive, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-03-31 12 Tidewater Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 12 Tidewater Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-10-11 Gillespie, Joseph G -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000154441 TERMINATED 1000000817442 VOLUSIA 2019-02-25 2029-02-27 $ 1,876.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000077139 TERMINATED 1000000812804 VOLUSIA 2019-01-25 2029-01-30 $ 1,012.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148577304 2020-04-30 0491 PPP 1275 West Granada Blvd Ste 3B, Ormond Beach, FL, 32174
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69780
Loan Approval Amount (current) 69780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State