Search icon

NORTH FLORIDA BUILDING MAINTENANCE, LLC - Florida Company Profile

Company Details

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

NORTH FLORIDA BUILDING MAINTENANCE, 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: 14 May 2008 (17 years ago)
Document Number: L08000048690
FEI/EIN Number 412279395

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

Address: 4963 Beach Boulevard, Jacksonville, FL, 32207, US
Mail Address: 4963 Beach Boulevard, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURMAN MONICA M President 4963 Beach Boulevard, Jacksonville, FL, 32207
FOURMAN CARY R Managing Member 4963 Beach Boulevard, Jacksonville, FL, 32207
MONICA FOURMAN Agent 4963 Beach Boulevard, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135153 CITY WIDE FACILITY SOLUTIONS ACTIVE 2020-10-19 2025-12-31 - 4963 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
G16000059101 CITY WIDE MAINTENANCE OF DAYTONA/OCALA EXPIRED 2016-06-15 2021-12-31 - 3947 BOULEVARD CENTER DRIVE, SUITE 100, JACKSONVILLE, FL, 32207
G15000013422 CITY WIDE MAINTENANCE OF JACKSONVILLE EXPIRED 2015-02-05 2020-12-31 - 3947 BOULEVARD CENTER DR STE 100, JACKSONVILLE, FL, 32207
G08337900260 CITY WIDE MAINTENANCE OF JACKSONVILLE EXPIRED 2008-12-02 2013-12-31 - 10175 FORTUNE PKWY 202, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 4963 Beach Boulevard, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2019-01-28 4963 Beach Boulevard, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 4963 Beach Boulevard, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2009-01-26 MONICA, FOURMAN -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536087107 2020-04-11 0491 PPP 4963 BEACH BLVD, JACKSONVILLE, FL, 32207-4802
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1215700
Loan Approval Amount (current) 1215700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-4802
Project Congressional District FL-05
Number of Employees 114
NAICS code 561720
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 1224592.93
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State