Search icon

SR AMJ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SR AMJ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SR AMJ, 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: 21 Mar 2011 (14 years ago)
Document Number: L11000034066
FEI/EIN Number 450909934

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

Mail Address: 3557 Southwest 58th Street, Ocala, FL, 34471, US
Address: 4185 west hwy 40, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ STEVEN Manager 3557 Southwest 58th Street, Ocala, FL, 34471
MENDEZ JUANITA Manager 3557 Southwest 58th Street, Ocala, FL, 34471
MCGRAW JON Agent 35 SE 1ST AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032081 SENOR BUBBLES EXPIRED 2011-03-31 2016-12-31 - 10435 SW 45TH COURT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-15 MCGRAW, JON -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 35 SE 1ST AVE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 4185 west hwy 40, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2020-02-06 4185 west hwy 40, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 C/O O'CONNOR & ASSOCIATES, 2240 belleair road suite 115, clearwater, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19014.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State