Search icon

CHILLED VENTURES, LLC - Florida Company Profile

Company Details

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

CHILLED VENTURES, 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: 07 Aug 2017 (8 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L17000168357
FEI/EIN Number 82-2425460

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

Address: 10930 US 1 NORTH, Suite B, PONTE VEDRA, FL, 32081, US
Mail Address: 385 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDWELL AMY E Manager 385 Myrtle Brook Bend, Ponte Vedra, FL, 32081
BEDWELL AMY E Agent 10930 US 1 NORTH, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123540 CHILLED FLAVORS EXPIRED 2017-11-09 2022-12-31 - 1361 SYLVIE LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-09 10930 US 1 NORTH, Suite B, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-10-09 10930 US 1 NORTH, Suite B, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 10930 US 1 NORTH, Suite B, PONTE VEDRA, FL 32081 -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 BEDWELL, AMY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
AMENDED ANNUAL REPORT 2021-10-09
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-06-20
Florida Limited Liability 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6187888308 2021-01-26 0491 PPS 10930 US Highway 1 N, Ponte Vedra, FL, 32081-8458
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20912
Loan Approval Amount (current) 20912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32081-8458
Project Congressional District FL-05
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.19
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State