Search icon

INVESTMENT OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT OPTIONS 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: 06 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L09000022407
FEI/EIN Number 300538886

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

Address: 5086 SW 91st Street, Ocala, FL, 34476, US
Mail Address: 5086 SW 91st Street, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE C Manager 5086 SW 91st Street, Ocala, FL, 34476
PEREZ JOSE C Agent 5086 SW 91st Street, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081300 JOSE PEREZ LLC ACTIVE 2011-08-16 2027-12-31 - 15131 SW 43RD TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 5086 SW 91st Street, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2023-04-30 5086 SW 91st Street, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5086 SW 91st Street, Ocala, FL 34476 -
LC AMENDMENT 2019-11-07 - -
REINSTATEMENT 2014-12-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 PEREZ, JOSE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
LC Amendment 2019-11-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158457306 2020-05-01 0455 PPP 7304 SW 148 Ct, Miami, FL, 33193
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2520.75
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State