Search icon

NAME DIFFERENCE, LLC - Florida Company Profile

Company Details

Entity Name: NAME DIFFERENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAME DIFFERENCE, 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: 07 Apr 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L11000041870
FEI/EIN Number 451539731

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

Address: 27432 Janzen Ct, Englewood, FL, 34223, US
Mail Address: 27432 Janzen Ct., Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dew Michael M Managing Member 27432 Janzen Ct., Englewood, FL, 34223
DEW MICHAEL M Agent 27432 Janzen Ct., Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034070 WE HOMEWATCH ACTIVE 2024-03-06 2029-12-31 - 27432 JANZEN CT., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 27432 Janzen Ct, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2022-04-27 27432 Janzen Ct, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 27432 Janzen Ct., Englewood, FL 34223 -
LC STMNT OF AUTHORITY 2018-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-17
CORLCAUTH 2018-05-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744128300 2021-01-31 0455 PPS 26821 Faldo Ln, Englewood, FL, 34223-3467
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Englewood, SARASOTA, FL, 34223-3467
Project Congressional District FL-17
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6315.84
Forgiveness Paid Date 2022-02-25
3160977703 2020-05-01 0455 PPP 26821 FALDO LN, ENGLEWOOD, FL, 34223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15542.95
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State