Search icon

MARKET ON SOUTH LLC - Florida Company Profile

Company Details

Entity Name: MARKET ON SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKET ON SOUTH 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: 08 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2024 (a year ago)
Document Number: L15000004631
FEI/EIN Number 47-2736451

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

Address: 2603 EAST SOUTH STREET, ORLANDO, FL, 32803, US
Mail Address: 2603 EAST SOUTH STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKET ON SOUTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472736451 2024-06-06 MARKET ON SOUTH LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 4075059661
Plan sponsor’s address 2603 EAST SOUTH STREET, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARKET ON SOUTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472736451 2023-07-20 MARKET ON SOUTH LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 4075059661
Plan sponsor’s address 2603 EAST SOUTH STREET, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARKET ON SOUTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472736451 2022-07-18 MARKET ON SOUTH LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 4075059661
Plan sponsor’s address 2603 EAST SOUTH STREET, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MARKET ON SOUTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472736451 2021-06-29 MARKET ON SOUTH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 4075059661
Plan sponsor’s address 2603 EAST SOUTH STREET, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Noonan Shaun Agent 2603 EAST SOUTH STREET, ORLANDO, FL, 32803
Dixie Dharma, LLC Manager 2603 EAST SOUTH STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-22 - -
REGISTERED AGENT NAME CHANGED 2024-05-22 Noonan, Shaun -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 2603 EAST SOUTH STREET, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-22 2603 EAST SOUTH STREET, ORLANDO, FL 32803 -

Documents

Name Date
REINSTATEMENT 2024-05-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-01-29
Florida Limited Liability 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028068706 2021-03-27 0491 PPS 2603 E South St, Orlando, FL, 32803-6342
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-6342
Project Congressional District FL-10
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48135.99
Forgiveness Paid Date 2022-05-18
8317437304 2020-05-01 0491 PPP 2603 East South Street, Orlando, FL, 32803
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 20
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52774.7
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State