Search icon

RED DOOR HOMES OF NORTH CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RED DOOR HOMES OF NORTH CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED DOOR HOMES OF NORTH CENTRAL FLORIDA, 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: 20 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L17000239488
FEI/EIN Number 82-3698638

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

Address: 201 NW Highway 441, Micanopy, FL, 32667, US
Mail Address: 201 NW Highway 441, Micanopy, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Copeland Cami Auth 201 NW Highway 441, Micanopy, FL, 32667
Huddleston Jason T Auth 201 NW Highway 441, Micanopy, FL, 32667
Huddleston Jason T Agent 201 NW Highway 441, Micanopy, FL, 32667
AWH, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 201 NW Highway 441, Micanopy, FL 32667 -
CHANGE OF MAILING ADDRESS 2024-04-25 201 NW Highway 441, Micanopy, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 201 NW Highway 441, Micanopy, FL 32667 -
REGISTERED AGENT NAME CHANGED 2020-06-03 Huddleston, Jason T -
LC NAME CHANGE 2017-12-20 RED DOOR HOMES OF NORTH CENTRAL FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
LC Name Change 2017-12-20
Florida Limited Liability 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008747306 2020-04-30 0491 PPP 7420 W. NEWBERRY ROAD, GAINESVILLE, FL, 32605
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GAINESVILLE, ALACHUA, FL, 32605-1000
Project Congressional District FL-03
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75532.19
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State