Search icon

ISLAND CITY BUTCHER SHOP, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CITY BUTCHER SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ISLAND CITY BUTCHER SHOP, 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: 21 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: L19000051978
FEI/EIN Number 83-3748613

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

Address: 1117 Duval Street, KEY WEST, FL 33040
Mail Address: 1117 Duval Street, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ, RAYMOND J Agent 1117 Duval Street, KEY WEST, FL 33040
NOONER, MATTHEW A Manager 1117 Duval Street, KEY WEST, FL 33040
VAZQUEZ, RAYMOND J Manager 1117 Duval Street, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074256 THE LOCAL BUTCHER & MARKET EXPIRED 2019-07-08 2024-12-31 - 1202 WHITE STREET, KEY WEST, FL, 33040
G19000069203 THE LOCAL BUTCHER SHOP & MARKET EXPIRED 2019-06-19 2024-12-31 - 1202 WHITE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 1117 Duval Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-11-26 1117 Duval Street, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2024-11-26 VAZQUEZ, RAYMOND J -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 1117 Duval Street, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-18
Florida Limited Liability 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223028009 2020-06-21 0455 PPP 1202 White Street, Key West, FL, 33040
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24225
Loan Approval Amount (current) 24225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24447.06
Forgiveness Paid Date 2021-05-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State