Search icon

LITTLE PHOENIX INC

Company Details

Entity Name: LITTLE PHOENIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000067611
FEI/EIN Number 80-0635722
Address: 6682 103RD STREET, JACKSONVILLE, FL, 32210
Mail Address: 6682 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LI YUK Y Agent 6682 103RD STREET, JACKSONVILLE, FL, 32210

President

Name Role Address
LI YUK YING President 6682 103RD STREET, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
LI YUK YING Vice President 6682 103RD STREET, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
LI YUK YING Secretary 6682 103RD STREET, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
LI YUK YING Treasurer 6682 103RD STREET, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076470 YING'S CHINEE TAKEE OUTEE EXPIRED 2010-08-19 2015-12-31 No data 6682 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 6682 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2025-10-03 6682 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 6682 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2024-10-03 6682 103RD STREET, JACKSONVILLE, FL 32210 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-01 LI, YUK YING No data

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362708106 2020-07-28 0491 PPP 6682 103RD STREET, JACKSONVILLE, FL, 32210
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7309.79
Forgiveness Paid Date 2021-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State