Search icon

NORTH FLA AGENCY LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLA AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLA AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L17000202499
FEI/EIN Number 82-2966838

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

Address: 10095 Beach Blvd #400, JACKSONVILLE, FL, 32246, US
Mail Address: 10095 Beach Blvd #400, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN BRIAN E Manager 3633 Millcrest Dr, JACKSONVILLE, FL, 32211
Lyons Gamal S Member 12720 EDENBRIDGE COURT, JACKSONVILLE, FL, 32223
Swann Claude E Member 9060 Craven Rd, Jacksonville, FL, 32257
Lyons Gamal S Agent 10095 Beach Blvd #400, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047754 BACON INSURANCE ACTIVE 2018-04-13 2028-12-31 - 10095 BEACH BLVD, SUITE 400, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-25 Lyons, Gamal S -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 10095 Beach Blvd #400, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-04-21 10095 Beach Blvd #400, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 10095 Beach Blvd #400, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000085351 TERMINATED 1000000877977 DUVAL 2021-02-19 2031-02-24 $ 811.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-20
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609787309 2020-04-29 0491 PPP 8160 Baymeadows Way W #130, Jacksonville, FL, 32246-4776
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4776
Project Congressional District FL-05
Number of Employees 12
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82925.59
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State