Search icon

FRANCISCO J JARAMILLO, LLC

Company Details

Entity Name: FRANCISCO J JARAMILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L11000136335
FEI/EIN Number 45-4181397
Address: 255 S Orange Avenue, Suite 104, Orlando, FL 32801
Mail Address: 255 S Orange Avenue, Suite 104, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO, FRANCISCO J Agent 255 S Orange Avenue, Suite 104, Orlando, FL 32801

Managing Member

Name Role Address
JARAMILLO, FRANCISCO J Managing Member 255 S Orange Avenue, Suite 104 Orlando, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055604 407 COMMERCIAL REAL ESTATE ACTIVE 2022-05-02 2027-12-31 No data 450 S ORANGE AVENUE, THIRD FLOOR, ORLANDO, FL, 32801
G20000056896 JARAMILLO COMMERCIAL REAL ESTATE ACTIVE 2020-05-22 2025-12-31 No data 33 E ROBINSON STREET, SUITE 101, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 255 S Orange Avenue, Suite 104, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 255 S Orange Avenue, Suite 104, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 255 S Orange Avenue, Suite 104, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-11-01 14162 Mastwood Way, Orlando, FL 32832 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 14162 Mastwood Way, Orlando, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1462 E Michigan St, Unit 4, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2021-01-12 JARAMILLO, FRANCISCO J No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2365027710 2020-05-01 0491 PPP 11963 KAJETAN LN, ORLANDO, FL, 32827
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
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 ORLANDO, ORANGE, FL, 32827-2700
Project Congressional District FL-09
Number of Employees 1
NAICS code 561990
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 6305.47
Forgiveness Paid Date 2021-03-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State