Search icon

MARY CLARE MUHL, LLC - Florida Company Profile

Company Details

Entity Name: MARY CLARE MUHL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY CLARE MUHL, 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 Nov 2008 (16 years ago)
Document Number: L08000107335
FEI/EIN Number 81-3984850

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

Address: 1016 W. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259
Mail Address: 1016 W. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHL MARY CLARE Manager 1016 W. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259
MUHL MARY CLARE Agent 1016 W. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 8599 A C Skinner Parkway, Unit 2105, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-02-04 8599 A C Skinner Parkway, Unit 2105, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 8599 A C Skinner Parkway, Unit 2105, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373528600 2021-03-13 0491 PPS 1016 W Dorchester Dr, Jacksonville, FL, 32259-6284
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6652
Loan Approval Amount (current) 6652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, SAINT JOHNS, FL, 32259-6284
Project Congressional District FL-05
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6691.29
Forgiveness Paid Date 2021-10-20
5472788002 2020-06-28 0491 PPP 1016 West Dorchester Drive, SAINT JOHNS, FL, 32259-6284
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9182
Loan Approval Amount (current) 9182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-6284
Project Congressional District FL-05
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9250.24
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State