Search icon

INVISACOOK LLC - Florida Company Profile

Company Details

Entity Name: INVISACOOK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVISACOOK 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 Jun 2018 (7 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L18000141752
FEI/EIN Number 830723575

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

Address: 4601 East Moody Blvd, Bunnell, FL, 32110, US
Mail Address: PO BOX 351612, PALM COAST, FL, 32135, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS CURTIS Mr P.O. BOX 351612, PALM COAST, FL, 32135
KING HANS Mr 4601 East Moody Blvd, Bunnell, FL, 32110
Sheets Marvin Mr 4601 East Moody Blvd., Bunnell, FL, 32110
KING HANS Agent 4601 East Moody Blvd, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-17 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS INVISACOOK INC. A NON QUALIFIED DEL. CONVERSION NUMBER 100000223631
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4601 East Moody Blvd, H-2, Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2020-03-17 KING, HANS -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4601 East Moody Blvd, H-2, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2019-05-01 4601 East Moody Blvd, H-2, Bunnell, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929648507 2021-03-08 0491 PPS 4601 E Moody Blvd Ste H2, Bunnell, FL, 32110-9003
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19162
Loan Approval Amount (current) 19162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-9003
Project Congressional District FL-06
Number of Employees 10
NAICS code 335210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19305.18
Forgiveness Paid Date 2021-12-10
5084767303 2020-04-30 0491 PPP 305 SUMMERSET DR, JACKSONVILLE, FL, 32259
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24067
Loan Approval Amount (current) 24067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, SAINT JOHNS, FL, 32259-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24309.68
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State