Search icon

avocado digital LLC

Company Details

Name: avocado digital LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2009 (15 years ago)
Organization Date: 29 Dec 2009 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0750672
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 436986, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVOCADO DIGITAL LLC CBS BENEFIT PLAN 2023 271578734 2024-12-30 AVOCADO DIGITAL LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 541511
Sponsor’s telephone number 5028769148
Plan sponsor’s address 827 LAKE FOREST PKWY, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
AVOCADO DIGITAL LLC CBS BENEFIT PLAN 2022 271578734 2023-12-27 AVOCADO DIGITAL LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 541511
Sponsor’s telephone number 5028769148
Plan sponsor’s address 827 LAKE FOREST PKWY, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AVOCADO DIGITAL 401(K) PLAN 2020 271578734 2021-07-06 AVOCADO DIGITAL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-27
Business code 541512
Sponsor’s telephone number 5024422220
Plan sponsor’s address 827 LAKE FOREST PKWY, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
nick huhn Organizer

Registered Agent

Name Role
NICK HUHN Registered Agent

Member

Name Role
nick huhn Member
Megan Mulloy-Huhn Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report Amendment 2023-04-27
Annual Report 2023-03-21
Annual Report 2022-03-28
Annual Report 2021-02-14
Annual Report 2020-02-29
Annual Report 2019-04-27
Annual Report 2018-04-29
Annual Report 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615797700 2020-05-01 0457 PPP 827 LAKE FOREST PKWY, LOUISVILLE, KY, 40245
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5277
Loan Approval Amount (current) 5277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5326.85
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State