Search icon

MAYPOPS, LLC

Company Details

Entity Name: MAYPOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Oct 2009 (15 years ago)
Document Number: L09000096306
FEI/EIN Number 27-0946915
Address: 11 E. 27TH STREET, JACKSONVILLE, FL 32206
Mail Address: 11 E. 27TH STREET, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
landers, kenneth Agent 11 E. 27TH STREET, JACKSONVILLE, FL 32206

President

Name Role Address
landers, kenneth President 11 E. 27TH STREET, JACKSONVILLE, FL 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113238 SUNSHINE USED TIRES EXPIRED 2015-11-06 2020-12-31 No data 5106 N. MAIN ST., JACKSONVILLE, FL, 32206
G13000074526 STEVE'S COMPLETE AUTO REPAIR EXPIRED 2013-07-25 2018-12-31 No data 2821 N LIBERTY, JACKSONVILLE, FL, 32206
G13000024129 FLORIDA UNITED TIRE EXPIRED 2013-03-11 2018-12-31 No data 5106 N MAIN ST, JACKSONVILLE, FL, 32206
G10000007501 STEVE'S TIRE EMPIRE EXPIRED 2010-01-25 2015-12-31 No data 3707 N MAIN ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-05 landers, kenneth No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335223582 0419700 2012-07-10 11 EAST 27TH STREET, JACKSONVILLE, FL, 32206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-07-10
Emphasis N: SILICA, L: SILICA
Case Closed 2012-11-26

Related Activity

Type Complaint
Activity Nr 438130
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3503557807 2020-05-26 0491 PPP 3707 North Main Street, Jacksonville, FL, 32206-1447
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-1447
Project Congressional District FL-04
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100983.56
Forgiveness Paid Date 2021-05-24
5540078309 2021-01-25 0491 PPS 3707 N Main St, Jacksonville, FL, 32206-1447
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-1447
Project Congressional District FL-04
Number of Employees 12
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100769.86
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State