Search icon

STATE27 RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: STATE27 RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE27 RESOURCES 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: 05 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L19000150447
FEI/EIN Number 84-2056841

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

Address: 534 CRESCENT KEY DR., ST. AUGUSTINE, FL, 32086, US
Mail Address: 534 CRESCENT KEY DR., ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AINSWORTH PATRICK Authorized Member 534 CRESCENT KEY DR., ST. AUGUSTINE, FL, 32086
AINSWORTH SHAYNE Authorized Member 534 CRESCENT KEY DR., ST. AUGUSTINE., FL, 32086
AINSWORTH PATRICK Agent 534 CRESCENT KEY DR., ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034949 STATE27 SERVICES ACTIVE 2023-03-16 2028-12-31 - 534 CRESCENT KEY DRIVE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-01 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 AINSWORTH, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-20
Florida Limited Liability 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8571697209 2020-04-28 0491 PPP 534 Crescent Key Drive, Saint Augustine, FL, 32086-2930
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Saint Augustine, SAINT JOHNS, FL, 32086-2930
Project Congressional District FL-06
Number of Employees 2
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21467.16
Forgiveness Paid Date 2021-05-10
2237118301 2021-01-20 0491 PPS 534 Crescent Key Dr, St Augustine, FL, 32086-2930
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22670
Loan Approval Amount (current) 14020.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32086-2930
Project Congressional District FL-06
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14088.05
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State