Search icon

MISC. ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: MISC. ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISC. ENDEAVORS, 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: 18 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L08000006452
FEI/EIN Number 900419280

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

Address: 11702 SW 143RD STREET, ARCHER, FL, 32618, US
Mail Address: PO BOX 141003, GAINESVILLE, FL, 32614, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL THOMAS J President 11702 SW 143RD STREET, ARCHER, FL, 32618
HILL WENDY J Manager 11702 SW 143RD STREET, ARCHER, FL, 32618
HILL WENDY Agent 11702 SW 143RD STREET, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-24 - -
CHANGE OF MAILING ADDRESS 2018-01-24 11702 SW 143RD STREET, ARCHER, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 11702 SW 143RD STREET, ARCHER, FL 32618 -
REGISTERED AGENT NAME CHANGED 2012-04-30 HILL, WENDY -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 11702 SW 143RD STREET, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01
LC Amendment 2018-01-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811168607 2021-03-26 0491 PPS 11702 SW 143rd St, Archer, FL, 32618-2336
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25918
Loan Approval Amount (current) 25918
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Archer, ALACHUA, FL, 32618-2336
Project Congressional District FL-03
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26052.21
Forgiveness Paid Date 2021-10-06
8973337307 2020-05-01 0491 PPP 111702 SW 143rd Street, ARCHER, FL, 32618
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ARCHER, ALACHUA, FL, 32618-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24312.61
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State