Search icon

JANET PEDERSON INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: JANET PEDERSON INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANET PEDERSON INTERIORS 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L14000052219
FEI/EIN Number 46-5240998

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

Address: 6315 OLIVE AVENUE, SARASOTA, FL, 34231
Mail Address: 6315 Olive Ave, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSON JANET L Managing Member 6315 OLIVE AVENUE, SARASOTA, FL, 34231
PEDERSON JANET L Agent 6315 OLIVE AVENUE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2024-04-06 6315 OLIVE AVENUE, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 6315 OLIVE AVENUE, SARASOTA, FL 34231 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931698609 2021-03-20 0455 PPS 6315 Olive Ave, Sarasota, FL, 34231-7114
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9678
Loan Approval Amount (current) 9678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-7114
Project Congressional District FL-17
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9725.2
Forgiveness Paid Date 2021-09-24
2854087707 2020-05-01 0455 PPP 6315 OLIVE AVE, SARASOTA, FL, 34231
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
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 Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code -
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 6126.88
Forgiveness Paid Date 2021-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State