Search icon

SUBURBAN URBAN LLC - Florida Company Profile

Company Details

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

SUBURBAN URBAN 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: 13 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000070536
FEI/EIN Number 833926838

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

Address: 934 W INTERNATIONAL SPEEDWAY BVLD, DAYTONA BEACH, FL, 32114, US
Mail Address: 4610 NE 1st Ave, Deerfield Beach, FL, 33064, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Cayenna Chief Operating Officer 1202 Delong Pl, Lexington, KY, 40515
Taylor Cayenna Chief Executive Officer 4610 NE 1st Ave, Deerfield Beach, FL, 33064
Taylor Cayenna Agent 4610 N. E. 1ST AVE., DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 Taylor, Cayenna -
CHANGE OF MAILING ADDRESS 2020-03-31 934 W INTERNATIONAL SPEEDWAY BVLD, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2019-04-15 - -
LC AMENDMENT 2019-04-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-31
LC Amendment 2019-04-15
LC Amendment 2019-04-01
Florida Limited Liability 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662428707 2021-04-06 0455 PPS 4610 NE 1st Ave Deerfield Beach, Deerfield Beach, FL, 33064-3460
Loan Status Date 2023-01-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-3460
Project Congressional District FL-20
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15249.86
Forgiveness Paid Date 2022-12-14
6419578004 2020-06-30 0455 PPP 4610 Northeast 1st Avenue, Deerfield Beach, FL, 33064
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15099.04
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State