Search icon

4139 MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: 4139 MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 1987 (38 years ago)
Document Number: 768919
FEI/EIN Number 592334672

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aschliman Lynn President 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169
Maxfield John Vice President 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169
Consdorf Jeff Treasurer 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169
Steffens Fred Director 4139 S. Atlantic Avenue Unit A408, New Smyrna Beach, FL, 32169
Patterson Veronica Manager 231 Meadowlake Drive, Edgewater, FL, 32141
Davis Don Secretary 4139 South Atlantic Avenue Unit B602, New Smyrna Beach, FL, 32169
Consdorf Jeff Agent 4139 S Atlantic AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 4139 S Atlantic Avenue, b502, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2019-11-14 Consdorf, Jeff -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 1994-01-25 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 1987-07-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-14
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163667803 2020-05-22 0491 PPP 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169-3710
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41808
Loan Approval Amount (current) 41808
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 NEW SMYRNA BEACH, VOLUSIA, FL, 32169-3710
Project Congressional District FL-07
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42151.71
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State