Search icon

JOHN R MADER & ASSOCIATES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN R MADER & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (14 years ago)
Document Number: L00000007324
FEI/EIN Number 593653633
Address: 2613 COTUIT LANE, TALLAHASSEE, FL, 32309, US
Mail Address: 2613 COTUIT LANE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADER JOHN R Managing Member 2613 COTUIT LANE, TALLAHASSEE, FL, 32309
MADER JOHN R Agent 2613 COTUIT LANE, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112386 ONE WORLD DIGITAL MEDIA ACTIVE 2024-09-09 2029-12-31 - 2613 COTUIT LANE, TALLAHASSEE, FL, 32309
G13000004998 ONE WORLD DIGITAL MEDIA EXPIRED 2013-01-15 2018-12-31 - 2643 YARMOUTH W., TALLAHASSEE, FL, 32309
G12000013875 HUNTER OWENS ADVERTISING EXPIRED 2012-02-09 2017-12-31 - 5292 SAINT IVES LANE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 2613 COTUIT LANE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 2613 COTUIT LANE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2018-01-13 2613 COTUIT LANE, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-06-18 JOHN R MADER & ASSOCIATES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000820602 TERMINATED 1000000182782 LEON 2010-07-27 2020-08-04 $ 1,855.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05

USAspending Awards / Financial Assistance

Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114400.00
Total Face Value Of Loan:
187100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,791
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,856.11
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $4,791
Jobs Reported:
1
Initial Approval Amount:
$4,791
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,826.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,786
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State