Search icon

JOHN MARTIN, LLC - Florida Company Profile

Company Details

Entity Name: JOHN MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN MARTIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L03000043386
Address: 1111 LINCOLN ROAD, SUITE 400, MIAMI BEACH, FL, 33139
Mail Address: 1111 LINCOLN ROAD, SUITE 400, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MARTIN PROFIT SHARING PLAN 2009 591283082 2010-07-22 JOHN MARTIN 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 9046410064
Plan sponsor’s address 7853 HUNTERS GROVE ROAD, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 591283082
Plan administrator’s name JOHN MARTIN
Plan administrator’s address 7853 HUNTERS GROVE ROAD, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9046410064

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing JOHN MARTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing JOHN MARTIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOWARD EUGENE J Agent 1111 LINCOLN ROAD, SUITE 400, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Florida Limited Liabilites 2003-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516028703 2021-04-01 0455 PPP 4701 68th St N, Saint Petersburg, FL, 33709-2954
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805
Loan Approval Amount (current) 805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33709-2954
Project Congressional District FL-13
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816.58
Forgiveness Paid Date 2022-09-13
3853067410 2020-05-08 0455 PPP 10773 70th Ave, Seminole, FL, 33772
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20171.67
Loan Approval Amount (current) 20171.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20403.23
Forgiveness Paid Date 2021-07-02
6021008803 2021-04-19 0455 PPS 4701 68th St N, Saint Petersburg, FL, 33709-2954
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805
Loan Approval Amount (current) 805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33709-2954
Project Congressional District FL-13
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816.4
Forgiveness Paid Date 2022-09-20
7124858906 2021-05-05 0455 PPP 283 TUSCANY E, DELRAY BEACH, FL, 33446-1223
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-4431
Project Congressional District FL-22
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6366688607 2021-03-23 0455 PPS 1816 Sherwood Lakes Blvd, Lakeland, FL, 33809-6812
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13160
Loan Approval Amount (current) 13160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-6812
Project Congressional District FL-18
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13246.17
Forgiveness Paid Date 2021-11-22
4585638909 2021-04-29 0455 PPP 4141 NW 26th St, Lauderhill, FL, 33313-2784
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2602
Loan Approval Amount (current) 2602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-2784
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2615.88
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State