Search icon

NEW LINE SKATEPARKS FL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW LINE SKATEPARKS FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2017 (8 years ago)
Document Number: P17000028931
FEI/EIN Number 32-0531713
Address: 137 W. Marion Avenue, Edgewater, FL, 32132, US
Mail Address: 137 W. Marion Avenue, Edgewater, FL, 32132, US
ZIP code: 32132
City: Edgewater
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20251287649
State:
COLORADO
Type:
Headquarter of
Company Number:
000-873-301
State:
ALABAMA
Type:
Headquarter of
Company Number:
1388261
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4667328
State:
IDAHO

Key Officers & Management

Name Role Address
DION KYLE Director 137 W. Marion Avenue, Edgewater, FL, 32132
MORGAN TREVOR Director 137 W. Marion Avenue, Edgewater, FL, 32132
- Agent -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SHAUNA CALDER
User ID:
P2867633

Unique Entity ID

Unique Entity ID:
JJZEZBSMZ4C9
CAGE Code:
9AHJ0
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2022-04-06

Commercial and government entity program

CAGE number:
9AHJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
SHAUNA CALDER
Corporate URL:
www.newlineskateparks.com

Form 5500 Series

Employer Identification Number (EIN):
320531713
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 c/o Miller Thompson LLP, Pacific Centre 400-725 Granville Street, Vancouver, BC V7Y 1G5 CA -
CHANGE OF MAILING ADDRESS 2022-01-31 c/o Miller Thompson LLP, Pacific Centre 400-725 Granville Street, Vancouver, BC V7Y 1G5 CA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-17
Domestic Profit 2017-03-30

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128550.00
Total Face Value Of Loan:
128550.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130780.00
Total Face Value Of Loan:
130780.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130780.00
Total Face Value Of Loan:
130780.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$130,780
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,001.81
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $125,041.5
Mortgage Interest: $5,738.5
Jobs Reported:
14
Initial Approval Amount:
$128,550
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,550
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$129,409.35
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $128,548
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State