Search icon

ONYX SOUTHAVEN LLC - Florida Company Profile

Headquarter

Company Details

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

ONYX SOUTHAVEN 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: 10 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L18000283719
FEI/EIN Number 84-2898872

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

Address: 5901 Broken Sound Pwky, BOCA RATON, FL, 33487, US
Mail Address: 5901 Broken Sound Pwky, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONYX SOUTHAVEN LLC, MISSISSIPPI 1317858 MISSISSIPPI

Key Officers & Management

Name Role Address
Patel Hiren Manager 5901 Broken Sound Pwky, BOCA RATON, FL, 33487
GREENSPOON MARDER LLP Agent 201 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 5901 Broken Sound Pwky, STE 502, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-07-25 5901 Broken Sound Pwky, STE 502, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 201 EAST PINE STREET, SUITE 500, ORLANDO, FL 32801 -
REINSTATEMENT 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-27 GREENSPOON MARDER LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2019-03-15 ONYX SOUTHAVEN LLC -
LC AMENDMENT 2019-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-07-25
REINSTATEMENT 2023-01-27
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
LC Name Change 2019-03-15
LC Amendment 2019-03-08
Florida Limited Liability 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655177208 2020-04-28 0455 PPP 6420 CONGRES AVENUE SUITE 1850, BOCA RATON, FL, 33487
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4099
Servicing Lender Name FNBC Bank
Servicing Lender Address 636 Ash Flat Dr, ASH FLAT, AR, 72513-9428
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 6
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4099
Originating Lender Name FNBC Bank
Originating Lender Address ASH FLAT, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State