Search icon

DRJ PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DRJ PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRJ PROPERTY HOLDINGS, 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: 10 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L04000089488
FEI/EIN Number 202038416

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

Mail Address: 2025 S.W. COLLEGE ROAD, OCALA, FL, 34471, US
Address: 9145 US HWY 441, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O3Y0N778FP9K35 L04000089488 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Mark L Ornstein, 5th Floor, 2 South Orange Avenue, Orlando, US-FL, US, 32801
Headquarters 2025 South West College Road, Ocala, US-FL, US, 34471

Registration details

Registration Date 2013-09-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000089488

Key Officers & Management

Name Role Address
JENKINS DONALD R Manager 2025 S.W. COLLEGE ROAD, OCALA, FL, 34471
FORMANEK TOM Vice President 2025 S.W. COLLEGE ROAD, OCALA, FL, 34471
ORNSTEIN MARK COUNSEL Agent 2025 SW COLLEGE RD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162054 JENKINS HYUNDAI OF LEESBURG ACTIVE 2021-12-07 2026-12-31 - 2025 SW COLLEGE RD, OCALA, FL, 34471
G08213900265 AUTO USA CAR AND TRUCK SUPERSTORE EXPIRED 2008-07-31 2013-12-31 - 2025 SW COLLEGE ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-06 ORNSTEIN, MARK, COUNSEL -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2025 SW COLLEGE RD, OCALA, FL 34471 -
LC STMNT OF RA/RO CHG 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9145 US HWY 441, LEESBURG, FL 34788 -
LC AMENDMENT 2014-05-29 - -
CHANGE OF MAILING ADDRESS 2008-01-03 9145 US HWY 441, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532937109 2020-04-14 0491 PPP 9145 Us Highway 441, LEESBURG, FL, 34788-4024
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 972003
Loan Approval Amount (current) 972003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEESBURG, LAKE, FL, 34788-4024
Project Congressional District FL-11
Number of Employees 88
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 983081.17
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State