Search icon

CHANGING INNOVATION LLC - Florida Company Profile

Company Details

Entity Name: CHANGING INNOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANGING INNOVATION 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000089659
FEI/EIN Number 32-0530968

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

Address: 1832 James Madison Ct, JACKSONVILLE, FL, 32221, US
Mail Address: 1832 James Madison Ct, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTERFIELD ALLEN A Owner 1832 James Madison Ct, JACKSONVILLE, FL, 32221
SATTERFIELD ALLEN A Agent 1832 James Madison Ct, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 1832 James Madison Ct, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-05-11 1832 James Madison Ct, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1832 James Madison Ct, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5878328505 2021-03-02 0491 PPS 1832 James Madison Ct, Jacksonville, FL, 32221-2128
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-2128
Project Congressional District FL-04
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20960.42
Forgiveness Paid Date 2021-10-20
1064637304 2020-04-28 0491 PPP 1832 JAMES MADISON CT, JACKSONVILLE, FL, 32221
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32221-1000
Project Congressional District FL-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20982.93
Forgiveness Paid Date 2021-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State