Search icon

THE SODA FOUNTAIN OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: THE SODA FOUNTAIN OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SODA FOUNTAIN OF VENICE, 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: 06 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000140811
FEI/EIN Number 83-0836990

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

Address: 349 W VENICE AVE., VENICE, FL, 34285, US
Mail Address: 349 W VENICE AVE., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD CHARLES A Authorized Member 545 AZURE RD, VENICE, FL, 34293
FORD CHARLES A Agent 230 TAMIAMI TRAIL S., STE. 1, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100031 THE SODA FOUNTAIN EXPIRED 2018-09-10 2023-12-31 - 349 WEST VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-23 349 W VENICE AVE., VENICE, FL 34285 -
LC AMENDMENT 2018-09-24 - -
LC AMENDMENT 2018-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-24
LC Amendment 2018-09-14
Florida Limited Liability 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637018310 2021-01-22 0455 PPS 349 W Venice Ave, Venice, FL, 34285-2004
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96274
Loan Approval Amount (current) 96274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-2004
Project Congressional District FL-17
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97550.62
Forgiveness Paid Date 2022-06-09
3312797109 2020-04-11 0455 PPP 349 W VENICE AVE, VENICE, FL, 34285-2004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-2004
Project Congressional District FL-17
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62767.47
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State