Search icon

1986, LLC - Florida Company Profile

Company Details

Entity Name: 1986, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1986, 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: 30 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000117460
FEI/EIN Number 82-1648719

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

Address: 1327 E 7TH AVE SUITE 7, TAMPA, FL, 33605
Mail Address: 1016 E Crenshaw St., Tampa, FL, 33604, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE NICKOLUS J Manager 1016 E Crenshaw St., Tampa, FL, 33604
JUSTICE RACHEL L Manager 1016 E Crenshaw St., Tampa, FL, 33604
JUSTICE NICKOLUS J Agent 1016 E Crenshaw St., Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063746 1986, LLC EXPIRED 2017-06-08 2022-12-31 - 1327 E 7TH AVE SUITE 7, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 1327 E 7TH AVE SUITE 7, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1016 E Crenshaw St., Tampa, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616998006 2020-06-29 0491 PPP 3320 NW 28TH PL, GAINESVILLE, FL, 32605-2704
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2243
Loan Approval Amount (current) 2243
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 New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32605-2704
Project Congressional District FL-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2265.37
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State