Search icon

NORTH FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jul 2003 (22 years ago)
Document Number: L03000026459
FEI/EIN Number 300236646

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

Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
Address: 13600 SW 17th Court, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJU AZIM F Manager 125 NE First Avenue, OCALA, FL, 34470
SAJU AZIM E Agent 125 NE First Avenue, OCALA, FL, 34470
SAJU NAVROZ F Manager 125 NE First Avenue, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-22 13600 SW 17th Court, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 13600 SW 17th Court, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2007-01-04 SAJU, AZIM ESQ -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517867010 2020-04-07 0491 PPP 13600 SW 17TH CT, OCALA, FL, 34473-9034
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name Sleep Inn by Choice Hotels/Sleep Inn & Suites by Choice Hotels
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34473-9034
Project Congressional District FL-06
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90738.21
Forgiveness Paid Date 2021-01-07
6449438401 2021-02-10 0455 PPS 3655 Cheney Hwy, Titusville, FL, 32780-2507
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104278
Loan Approval Amount (current) 104278
Undisbursed Amount 0
Franchise Name Sleep Inn by Choice Hotels/Sleep Inn & Suites by Choice Hotels
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-2507
Project Congressional District FL-08
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105017.95
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State