Search icon

STRIVE LIVATIONS, LLC

Company Details

Entity Name: STRIVE LIVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Jun 2017 (8 years ago)
Document Number: L17000135164
FEI/EIN Number 82-1903666
Address: 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578
Mail Address: 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Streeter, Thomas A Agent 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578

President

Name Role Address
STREETER, THOMAS A President 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009447 STRANGE COLT BREWERY ACTIVE 2023-01-20 2028-12-31 No data 1103 JOHN SIMS PKWY EAST, SUITE B, NICEVILLE, FL, 32578
G18000085497 STRANGE COLT BREWERY EXPIRED 2018-08-03 2023-12-31 No data STRANGE COLT BREWERY, 1103-B E. JOHN SIMS PKWY, NICEVILLE, FL, 32578
G17000088872 STRANGE COLT BREWERY EXPIRED 2017-08-13 2022-12-31 No data 1103-B E. JOHN SIMS PKWY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2018-03-08 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Streeter, Thomas A No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1103-B E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043918309 2021-01-30 0491 PPS 1103 UNIT B E JOHN SIMS PKWY, NICEVILLE, FL, 32578
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39855
Loan Approval Amount (current) 39855.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578
Project Congressional District FL-01
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40084.57
Forgiveness Paid Date 2021-09-01
6200787105 2020-04-14 0491 PPP 1103 B JOHN SIMS PKWY, NICEVILLE, FL, 32578-2752
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28468.05
Loan Approval Amount (current) 28468.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2752
Project Congressional District FL-01
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28813.57
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State