Search icon

AJA ADVENTURE, LLC - Florida Company Profile

Company Details

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

AJA ADVENTURE, 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: 05 Oct 2012 (13 years ago)
Document Number: L12000127551
FEI/EIN Number 46-1144202

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

Address: 6264 ALLIGATOR LAKE SHORE E., ST. CLOUD, FL, 34771
Mail Address: 6264 ALLIGATOR LAKE SHORE E., ST. CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHINE TUTOR ADUGALSKI REVOCABLE LIVIN Managing Member 6264 ALLIGATOR LAKE SHORE E., ST. CLOUD, FL, 34771
ADUGALSKI JODERICA MARIET Auth 6264 ALLIGATOR LAKE SHORE E., ST. CLOUD, FL, 34771
ADUGALSKI ADAM Agent 6264 ALLIGATOR LAKE SHORE E., ST. CLOUD, FL, 34771
ADAM ADUGALSKI REVOCABLE LIVING TRUST Managing Member 6264 ALLIGATOR LAKE SHORE E., ST. CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101221 LAKESIDE INN AND CAFE ACTIVE 2012-10-17 2027-12-31 - 6264 ALLIGATOR LAKE SHORE EAST, ST CLOUD, FL, 34771

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273188803 2021-04-14 0455 PPS 6264 Alligator Lake Shr E, Saint Cloud, FL, 34771-7332
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7332
Project Congressional District FL-09
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20093.33
Forgiveness Paid Date 2021-10-27
2795927404 2020-05-06 0455 PPP 6264 Alligator Lake Shore East, Saint Cloud, FL, 34771
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5271.68
Loan Approval Amount (current) 5271.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5350.9
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State