Search icon

MJ'S WATERING HOLE LLC - Florida Company Profile

Company Details

Entity Name: MJ'S WATERING HOLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJ'S WATERING HOLE 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: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: L11000076505
FEI/EIN Number 452570284

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

Address: 5501 GULF BLVD, 108, ST PETE BEACH, FL, 33706, US
Mail Address: 5501 Gulf Blvd, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL Managing Member 5501 GULF BLVD, ST PETE BEACH, FL, 33706
JONES MICHAEL MGRM Agent 5501 GULF BLVD, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-09 - -
CHANGE OF MAILING ADDRESS 2015-04-09 5501 GULF BLVD, 108, ST PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2015-04-09 JONES, MICHAEL, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5501 GULF BLVD, 108, ST PETE BEACH, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981088301 2021-01-27 0455 PPS 5501 Gulf Blvd Ste 108, St Pete Beach, FL, 33706-2303
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14871
Loan Approval Amount (current) 14871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-2303
Project Congressional District FL-13
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14952.89
Forgiveness Paid Date 2021-08-18
1560517400 2020-05-04 0455 PPP 5501 GULF BLVD STE 108, ST PETE BEACH, FL, 33706-2303
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15077
Loan Approval Amount (current) 12077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETE BEACH, PINELLAS, FL, 33706-2303
Project Congressional District FL-13
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10736.11
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State