Search icon

THE MERCHANT - PURVEYOR OF LOCAL GOODS, LLC - Florida Company Profile

Company Details

Entity Name: THE MERCHANT - PURVEYOR OF LOCAL GOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MERCHANT - PURVEYOR OF LOCAL GOODS, 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: 01 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L17000246594
FEI/EIN Number 82-4374638

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

Address: 645 Central Avenue, Suite 8, St. Petersburg, FL, 33701, US
Mail Address: 645 Central Avenue, Suite 8, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ JENNIFER Manager 1319 HOWARD STREET, CLEARWATER, FL, 33756
SCHULTZ KEVIN Authorized Manager 1319 HOWARD STREET, CLEARWATER, FL, 33756
SCHULTZ JENNIFER Agent 1319 HOWARD STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054906 THE CRISLIP CAFE ACTIVE 2020-05-18 2025-12-31 - 645 CENTRAL AVENUE, SUITES 8-12, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 645 Central Avenue, Suite 8, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-08-20 645 Central Avenue, Suite 8, St. Petersburg, FL 33701 -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 SCHULTZ, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-20
REINSTATEMENT 2019-12-10
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9041298407 2021-02-14 0455 PPS 645 Central Ave Ste 8, St Petersburg, FL, 33701-3639
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 20595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3639
Project Congressional District FL-14
Number of Employees 7
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20737.19
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State