Search icon

LAW OFFICES OF JUAN J. MENDOZA, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JUAN J. MENDOZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF JUAN J. MENDOZA, 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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L13000010324
FEI/EIN Number 46-2097639

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

Address: 27299 RIVERVIEW CENTER BLVD., SUITE 102, BONITA SPRINGS, FL, 34134, US
Mail Address: 27299 RIVERVIEW CENTER BLVD., SUITE 102, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF JUAN J MENDOZA 401(K) PROFIT SHARING PLAN & TRUST 2023 462097639 2024-07-30 LAW OFFICES OF JUAN J MENDOZA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2392620427
Plan sponsor’s address 27299 RIVERVIEW CTR BLVD #102, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JUAN J. MENDOZA
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF JUAN J MENDOZA 401(K) PROFIT SHARING PLAN & TRUST 2019 462097639 2020-10-12 LAW OFFICES OF JUAN J MENDOZA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2392620427
Plan sponsor’s address 27299 RIVERVIEW CTR BLVD #102, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JUAN J. MENDOZA
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF JUAN J MENDOZA 401 K PROFIT SHARING PLAN TRUST 2017 462097639 2018-10-08 LAW OFFICES OF JUAN J MENDOZA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2392620427
Plan sponsor’s address 27299 RIVERVIEW CTR BLVD #102, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JUAN MENDOZA
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF JUAN J MENDOZA 401 K PROFIT SHARING PLAN TRUST 2016 462097639 2017-07-31 LAW OFFICES OF JUAN J MENDOZA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2392620427
Plan sponsor’s address 27299 RIVERVIEW CTR BLVD #102, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JUAN J. MENDOZA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MENDOZA JUAN J Manager 27299 RIVERVIEW CENTER BLVD., SUITE 102, BONITA SPRINGS, FL, 34134
MENDOZA JUAN J Agent 27299 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MENDOZA, JUAN JSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 27299 RIVERVIEW CENTER BLVD., SUITE 102, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-04-29 27299 RIVERVIEW CENTER BLVD., SUITE 102, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 27299 RIVERVIEW CENTER BLVD., SUITE 102, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808667709 2020-05-01 0455 PPP 27299 RIVERVIEW CENTER BLVD STE 102, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51230
Loan Approval Amount (current) 51230
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 BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51737.63
Forgiveness Paid Date 2021-05-03
4469778309 2021-01-23 0455 PPS 27299 Riverview Center Blvd, Bonita Springs, FL, 34134-4322
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115515
Loan Approval Amount (current) 115515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4322
Project Congressional District FL-19
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116297.93
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State