Search icon

SOUTHERN GRACE BERRIES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN GRACE BERRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN GRACE BERRIES 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: 21 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000134989
FEI/EIN Number 82-2059558

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

Address: 7190 192nd St, McAlpin, FL, 32062, US
Mail Address: 7190 192nd St, McAlpin, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dukes Elizabeth Manager 7190 192nd St, McAlpin, FL, 32062
Dukes Elizabeth W Manager 7190 192nd St, McAlpin, FL, 32062
DUKES ELIZABETH A Agent 7190 192nd St, McAlpin, FL, 32062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 7190 192nd St, McAlpin, FL 32062 -
CHANGE OF MAILING ADDRESS 2023-04-06 7190 192nd St, McAlpin, FL 32062 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 7190 192nd St, McAlpin, FL 32062 -
LC AMENDMENT AND NAME CHANGE 2017-10-27 SOUTHERN GRACE BERRIES LLC -
LC STMNT OF RA/RO CHG 2017-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
LC Amendment and Name Change 2017-10-27
CORLCRACHG 2017-09-25
Florida Limited Liability 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748107206 2020-04-16 0491 PPP 18510 NE 19th Court, CITRA, FL, 32113
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CITRA, MARION, FL, 32113-0001
Project Congressional District FL-03
Number of Employees 118
NAICS code 111339
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53661.07
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State