Search icon

LA GRIGNOTE INC

Company Details

Entity Name: LA GRIGNOTE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 2016 (9 years ago)
Date of dissolution: 19 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: P16000018408
FEI/EIN Number 37-1804688
Address: CO 955 FRANCIS STREET, NAC 86MVM MZGX4, SAINT AUGUSTINE, FL 32084
Mail Address: CO 955 FRANCIS STREET, NAC 86MVM MZGX4, SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Odou, Joel Agent CO 955 FRANCIS STREET, NAC 86MVM MZGX4, SAINT AUGUSTINE, FL 32084

President

Name Role Address
Odou, Joel Georges, Trustee President CO 955 FRANCIS STREET, NAC 86MVM MZGX4 SAINT AUGUSTINE, FL 32084

Treasurer

Name Role Address
Odou, Joel Georges, Trustee Treasurer CO 955 FRANCIS STREET, NAC 86MVM MZGX4 SAINT AUGUSTINE, FL 32084

Director

Name Role Address
ODOU, JOEL BERNARD LUCIEN, Trustee Director CO 955 FRANCIS STREET, NAC 86MVM MZGX4 SAINT AUGUSTINE, FL 32084

Officer

Name Role Address
Elisabeth, Chalaca Odou, Trustee Officer CO 955 FRANCIS STREET, NAC 86MVM MZGX4 SAINT AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 CO 955 FRANCIS STREET, NAC 86MVM MZGX4, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2023-01-10 CO 955 FRANCIS STREET, NAC 86MVM MZGX4, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 CO 955 FRANCIS STREET, NAC 86MVM MZGX4, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Odou, Joel No data
AMENDMENT 2016-08-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000018747 TERMINATED 1000000768079 DADE 2018-01-05 2038-01-10 $ 4,946.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000652174 TERMINATED 1000000764096 DADE 2017-11-27 2037-11-29 $ 11,085.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6974888503 2021-03-04 0455 PPS 1211 Duval St N/A, Key West, FL, 33040-3129
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28888
Loan Approval Amount (current) 28888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 33040-3129
Project Congressional District FL-28
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29124.72
Forgiveness Paid Date 2022-01-04
5922747210 2020-04-27 0455 PPP 1211 DUVAL ST, KEY WEST, FL, 33040-3219
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-3219
Project Congressional District FL-28
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34622.75
Forgiveness Paid Date 2021-07-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State