Search icon

MJ BUCHANAN LLC

Company Details

Entity Name: MJ BUCHANAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2007 (17 years ago)
Document Number: L07000101477
FEI/EIN Number 113824562
Address: 100 NE 6th st, boynton beach, FL, 33435, US
Mail Address: 100 NE 6th st, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN MARY JO Agent 100 NE 6th st, Boynton Beach, FL, 33435

Manager

Name Role Address
BUCHANAN MARY JO Manager 100 NE 6th st, Boynton Beach, FL, 33435

Member

Name Role Address
Buchanan David P Member 21782 Rockwood Terrace, Sterling, VA, 20164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112493 BENJAMIN BUCHANAN & ASSOCIATES ACTIVE 2012-11-22 2027-12-31 No data 258 SEMINOLE AVE, APT 5, PALM BEACH, FL, 33480
G10000085423 LIBERTY INTERNATIONAL REAL ESTATE EXPIRED 2010-09-16 2015-12-31 No data 6301 NW5TH WAY, FT LAUDERDALE, FL, 33309
G10000056469 SOUTH FLORIDA REAL ESTATE INC ACTIVE 2010-06-18 2025-12-31 No data 2355 NE OCEAN BLVD 34A, STUART, FL, 34996
G09026900291 ELITE EXECUTIVE INSURANCE EXPIRED 2009-01-24 2014-12-31 No data 10592 MENDOCINO LANE, BOCA RATON, FL, 33428
G08175900191 AWAITING YOUR ARRIVAL EXPIRED 2008-06-22 2013-12-31 No data 10592 MENDOCINO LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 100 NE 6th st, 206, boynton beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-01-26 100 NE 6th st, 206, boynton beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 100 NE 6th st, 206, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2008-07-05 BUCHANAN, MARY JO No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7631307707 2020-05-01 0455 PPP 10592 MENDOCINO LN, BOCA RATON, FL, 33428
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 9300
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 N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8093.98
Forgiveness Paid Date 2021-06-04
6538498410 2021-02-10 0455 PPS 2355 NE Ocean Blvd 2355 Ne Ocean Blvd, Stuart, FL, 34996-2945
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7960
Loan Approval Amount (current) 7960
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 N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34996-2945
Project Congressional District FL-21
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8012.18
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State