Search icon

MOJO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MOJO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOJO MANAGEMENT, 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: 27 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: L05000053077
FEI/EIN Number 202898267

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

Address: 2605 S.W. 33RD STREET, #200, OCALA, FL, 34471, US
Mail Address: 2605 S.W. 33RD STREET, #200, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKPATRICK KENNETH B Manager 2605 S.W. 33RD STREET, #200, OCALA, FL, 34474
DIXON WESLEY E Manager P.O. BOX 133, MCINTOSH, FL, 32664
KIRKPATRICK KENNETH B Agent 2605 S.W. 33RD STREET, #200, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2605 S.W. 33RD STREET, #200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-23 2605 S.W. 33RD STREET, #200, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2605 S.W. 33RD STREET, #200, OCALA, FL 34471 -
LC NAME CHANGE 2016-02-01 MOJO MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-22
LC Name Change 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968147006 2020-04-06 0491 PPP 2605 SW 33RD ST Building 200, OCALA, FL, 34471-7773
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108700
Loan Approval Amount (current) 108700
Undisbursed Amount 0
Franchise Name -
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-7773
Project Congressional District FL-03
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109381.98
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State