Search icon

LINCEIS CONSCIOUS BUSINESS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LINCEIS CONSCIOUS BUSINESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCEIS CONSCIOUS BUSINESS GROUP, 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: 09 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L18000165356
FEI/EIN Number 83-1285407

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

Address: 6913 Harvest Farms Lane, Crozet, VA, 22932, US
Mail Address: P.O. Box 305, Crozet, VA, 22932, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON SUSAN H Manager 6913 HARVEST FARMS LANE, CROZET, VA, 22932
ROBERTSON F. BARRY III Auth 6913 HARVEST FARMS LANE, CROZET, VA, 22932
Medaglia Cynthia L Manager 47 Crocker Street, Berea, OH, 44071
POWELL EDWARD C Authorized Person 1848 CHALLEN AVENUE, JACKSONVILLE, FL, 32205
PATTON JON C Auth 145 LINKSIDE CIRCLE, PONTE VEDRA BEACH, FL, 32082
RODRIGUEZ VERONICA H Authorized Person 1844 TIERRA VERDE DRIVE, ATLANTIC BEACH, FL, 32233
MARKS GRAY, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 6913 Harvest Farms Lane, Crozet, VA 22932 -
CHANGE OF MAILING ADDRESS 2021-02-15 6913 Harvest Farms Lane, Crozet, VA 22932 -
LC AMENDMENT 2020-09-21 - -
LC AMENDMENT AND NAME CHANGE 2020-02-12 LINCEIS CONSCIOUS BUSINESS GROUP, LLC -
LC AMENDMENT 2019-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
LC Amendment 2022-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
LC Amendment 2020-09-21
LC Amendment and Name Change 2020-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
LC Amendment 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7582257207 2020-04-28 0491 PPP 1400 Marsh Landing Parkway Suite 107, Jacksonville Beach, FL, 32250
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61870
Loan Approval Amount (current) 61870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville Beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62378.71
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State