Search icon

JUDGMENTAL OCTOPUS, LLC - Florida Company Profile

Company Details

Entity Name: JUDGMENTAL OCTOPUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUDGMENTAL OCTOPUS, 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: 25 Jun 2019 (6 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L19000166901
FEI/EIN Number 84-2554928

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

Address: 500 Truman Avenue #7, KEY WEST, FL, 33040, US
Mail Address: 500 Truman Avenue #7, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE PATRICIA K Manager 6 HAVANA LANE, KEY WEST, FL, 33040
COYNE PATRICIA K Agent 6 HAVANA LANE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095170 TIGER BAR EXPIRED 2019-08-29 2024-12-31 - 6 HAVANA LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 500 Truman Avenue #7, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-01-22 500 Truman Avenue #7, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766328404 2021-02-02 0455 PPP 500 Truman Ave Ste 7, Key West, FL, 33040-3164
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14385
Loan Approval Amount (current) 14385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3164
Project Congressional District FL-28
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14445.3
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State