Search icon

MARIAJO, LLC - Florida Company Profile

Company Details

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

MARIAJO, 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: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L11000058840
FEI/EIN Number 460872142

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

Address: 136 South Woodland Blvd, DeLand, FL, 32720, US
Mail Address: 136 South Woodland Blvd, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDERMAN ALLYSON Managing Member 9033 NE 91st Terrace, Kansas City, MO, 64157
Conard Chelsea C Managing Member 420 East Rich Avenue, DeLand, FL, 32724
Conard Chelsea Agent 420 E Rich Ave, DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121466 BODHI AND SOL ST AUGUSTINE EXPIRED 2019-11-12 2024-12-31 - 120 SEA GROVE MAIN STREET, ST AUGUSTINE, FL, 32080
G14000021677 CITY WELLNESS EXPIRED 2014-03-01 2019-12-31 - 2225 A1A SOUTH, SUITE B 6-8, SAINT AUGUSTINE, FL, 32080
G12000066557 DOLCE MINDBODYSPA EXPIRED 2012-07-03 2017-12-31 - 2225 A1A SOUTH, SUITE B8, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 420 E Rich Ave, DeLand, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 136 South Woodland Blvd, DeLand, FL 32720 -
CHANGE OF MAILING ADDRESS 2020-06-30 136 South Woodland Blvd, DeLand, FL 32720 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Conard, Chelsea -
LC NAME CHANGE 2018-07-02 MARIAJO, LLC -
LC DISSOCIATION MEM 2018-06-22 - -
LC AMENDMENT 2012-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Name Change 2018-07-02
CORLCDSMEM 2018-06-22
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598188703 2021-03-31 0491 PPS 136 S Woodland Blvd, Deland, FL, 32720-5455
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42927
Loan Approval Amount (current) 42927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-5455
Project Congressional District FL-06
Number of Employees 11
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43127.33
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State