Search icon

4PETS MOBILE, LLC - Florida Company Profile

Company Details

Entity Name: 4PETS MOBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4PETS MOBILE, 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: 26 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L11000062230
FEI/EIN Number 452402332

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

Address: 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
4PETS MOBILE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452402332 2024-05-30 4PETS MOBILE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4074616423
Plan sponsor’s address 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
4PETS MOBILE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452402332 2023-05-17 4PETS MOBILE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4074616423
Plan sponsor’s address 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
4PETS MOBILE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452402332 2022-05-10 4PETS MOBILE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4074616423
Plan sponsor’s address 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
4PETS MOBILE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452402332 2021-07-02 4PETS MOBILE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 4074616423
Plan sponsor’s address 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LAYA JONEYRA Managing Member 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714
LAYA JONEYRA Agent 221 SILVERGLEN LANE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 221 SILVERGLEN LANE, UNIT 221, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-04-03 221 SILVERGLEN LANE, UNIT 221, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 221 SILVERGLEN LANE, UNIT 221, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
LC Amendment 2016-06-06
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326727206 2020-04-28 0491 PPP 221 Silverglen Ln, Altamonte Springs, FL, 32714
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28945
Loan Approval Amount (current) 28945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 6
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29358.95
Forgiveness Paid Date 2021-10-12
5984028502 2021-03-02 0491 PPS 221 Silverglen Ln, Altamonte Springs, FL, 32714-3876
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36602
Loan Approval Amount (current) 36602
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 Altamonte Springs, SEMINOLE, FL, 32714-3876
Project Congressional District FL-07
Number of Employees 7
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37076.28
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State