Search icon

NORTH FLORIDA NOTIFIER, LLC - Florida Company Profile

Company Details

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

NORTH FLORIDA NOTIFIER, 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: 26 Apr 2007 (18 years ago)
Document Number: L07000044527
FEI/EIN Number 208960667

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

Address: 923 Glynlea Rd, Jacksonville, FL, 32245, US
Mail Address: Post Office Box 16796, Jacksonville, FL, 32245, US
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Michael M Vice President Post Office Box 16796, Jacksonville, FL, 32245
Jones Joyce R President Post Office Box 16796, Jacksonville, FL, 32245
JONES JOYCE RUTH Agent 923 GLYNLEA, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 923 Glynlea Rd, Jacksonville, FL 32245 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 923 GLYNLEA, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2023-04-06 923 Glynlea Rd, Jacksonville, FL 32245 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5396758905 2021-04-30 0491 PPS 3100 University Blvd S Ste 107, Jacksonville, FL, 32216-2737
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12404.68
Loan Approval Amount (current) 12404.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-2737
Project Congressional District FL-05
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12475.32
Forgiveness Paid Date 2021-11-26
3103237305 2020-04-29 0491 PPP 3100 UNIVERSITY BLVD STE 107, JACKSONVILLE, FL, 32216
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13261.35
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State