Search icon

PURA BEAN HOLDINGS, INC.

Company Details

Entity Name: PURA BEAN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 2014 (11 years ago)
Document Number: P14000007248
FEI/EIN Number 46-4644926
Address: 14286 BEACH BLVD., #25, Jacksonville, FL 32250
Mail Address: 14286 BEACH BLVD., #25, Jacksonville, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Diedrich, Christopher Agent 14286 Beach Blvd # 25, Jacksonville, FL 32250

President

Name Role Address
DIEDRICH, CHRISTOPHER President 14286 BEACH BLVD., #25, Jacksonville, FL 32250

Director

Name Role Address
DIEDRICH, CHRISTOPHER Director 14286 BEACH BLVD., #25, Jacksonville, FL 32250

Treasurer

Name Role Address
DIEDRICH, CHRISTOPHER Treasurer 14286 BEACH BLVD., #25, Jacksonville, FL 32250

Secretary

Name Role Address
DIEDRICH, CHRISTOPHER Secretary 14286 BEACH BLVD., #25, Jacksonville, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017547 PURA BEAN COFFEE COMPANY ACTIVE 2021-02-04 2026-12-31 No data 14286 BEACH BLVD # 25, JACKSONVILLE, FL, 32250
G14000022003 PURA BEAN COFFEE COMPANY EXPIRED 2014-03-03 2019-12-31 No data 335 5TH AVE SOUTH, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 14286 Beach Blvd # 25, Jacksonville, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 14286 BEACH BLVD., #25, Jacksonville, FL 32250 No data
CHANGE OF MAILING ADDRESS 2016-10-14 14286 BEACH BLVD., #25, Jacksonville, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2016-02-22 Diedrich, Christopher No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211577300 2020-04-28 0491 PPP 14286 Beach Blvd Suite 25, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18250.25
Forgiveness Paid Date 2021-03-05

Date of last update: 21 Feb 2025

Sources: Florida Department of State