Search icon

ROMAN JANOS, LLC - Florida Company Profile

Company Details

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

ROMAN JANOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000042349
FEI/EIN Number 27-4628575

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

Address: 6401 NW 56TH LANE, GAINESVILLE, FL, 32653, US
Mail Address: 6401 NW 56TH LANE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROMAN JANOS-401K PLAN 2023 330843138 2024-07-04 ROMAN JANOS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 524210
Sponsor’s telephone number 6198880112
Plan sponsor’s address 4965 NW 8TH AVENUE, STE A, GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ROMAN JANOS-401K PLAN 2022 330843138 2023-09-12 ROMAN JANOS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 524210
Sponsor’s telephone number 6198880112
Plan sponsor’s address 4965 NW 8TH AVENUE, STE A, GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JANOS ROMAN Managing Member 6401 NW 56TH LN, GAINESVILLE, FL, 32653
JANOS ROMAN Agent 6401 NW 56TH LN, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 6401 NW 56TH LN, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 6401 NW 56TH LANE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2019-08-01 6401 NW 56TH LANE, GAINESVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-14
Florida Limited Liability 2012-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2927138609 2021-03-16 0491 PPS 4965 NW 8th Ave Ste A, Gainesville, FL, 32605-4708
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31910
Loan Approval Amount (current) 31910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4708
Project Congressional District FL-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32091.84
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State