Search icon

MASONRY BY JOSE LLC. - Florida Company Profile

Company Details

Entity Name: MASONRY BY JOSE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASONRY BY JOSE 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: 03 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2021 (4 years ago)
Document Number: L14000141294
FEI/EIN Number 47-1908754

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

Address: 615 Stanley Ave., Wildwood, FL, 34785, US
Mail Address: 615 Stanley Ave., Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ VIEYRA ALELI President 615 STANLEY AVE., WILDWOOD, FL, 34785
HERNANDEZ ALELI Agent 615 Stanley Ave., Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-27 HERNANDEZ, ALELI -
REINSTATEMENT 2021-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 615 Stanley Ave., Wildwood, FL 34785 -
LC AMENDMENT 2019-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 615 Stanley Ave., Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2018-01-22 615 Stanley Ave., Wildwood, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-02-27
LC Amendment 2019-11-12
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278128603 2021-03-23 0491 PPS 615 Stanley Ave, Wildwood, FL, 34785-3814
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64480
Loan Approval Amount (current) 64480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-3814
Project Congressional District FL-11
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65051.36
Forgiveness Paid Date 2022-02-09
2696127405 2020-05-06 0491 PPP 645 PARK GLEN DR, TAVARES, FL, 32778-5172
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64480
Loan Approval Amount (current) 64480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-5172
Project Congressional District FL-11
Number of Employees 11
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65244.8
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State