Search icon

SR AMJ, LLC - Florida Company Profile

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
O'CONNOR PATRICK M Agent C/O O'CONNOR & ASSOCIATES, clearwater, FL, 33764

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602717803 2020-05-21 0491 PPP 4185 W. HWY 40 SUITE A, OCALA, FL, 34482
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19014.11
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State