Search icon

AMAT JAHO LLC - Florida Company Profile

Company Details

Entity Name: AMAT JAHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAT JAHO 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: 09 Feb 2006 (19 years ago)
Document Number: L06000014279
FEI/EIN Number 204288000

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

Address: 614 SOUTH HUNT CLUB BLVD, APOKA, FL, 32703, US
Mail Address: 552 Olympic Village, 104, Altamote Springs, FL, 32714, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHO AMAT Manager 552 Olympic Village, Altamote Springs, FL, 32714
JAHO AMAT Agent 552 Olympic Village, Altamote Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137116 HALO SUITES ACTIVE 2022-11-02 2027-12-31 - 552 OLYMPIC VILLAGE, 104, ALTAMOTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 614 SOUTH HUNT CLUB BLVD, 1069, APOKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-01-30 614 SOUTH HUNT CLUB BLVD, 1069, APOKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 552 Olympic Village, 104, Altamote Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6698397309 2020-04-30 0491 PPP 493 WEKIVA COVE RD, LONGWOOD, FL, 32779-5667
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29140
Loan Approval Amount (current) 29140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONGWOOD, SEMINOLE, FL, 32779-5667
Project Congressional District FL-07
Number of Employees 9
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29527.2
Forgiveness Paid Date 2021-09-07
8034668310 2021-01-29 0491 PPS 249 W State Road 436, Altamonte Springs, FL, 32714-4267
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19362
Loan Approval Amount (current) 19362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-4267
Project Congressional District FL-07
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19463.85
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State