Search icon

JOHNATHAN LAM LLC - Florida Company Profile

Company Details

Entity Name: JOHNATHAN LAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNATHAN LAM 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: LC NAME CHANGE
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: L15000004645
FEI/EIN Number 472772270

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

Address: 13436 Swansea Ave, Windermere, FL, 34786, US
Mail Address: 13436 Swansea Ave, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lam Johnathan Manager 13436 Swansea Ave, Windermere, FL, 34786
LAM JOHNATHAN Agent 13436 Swansea Ave, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 13436 Swansea Ave, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 13436 Swansea Ave, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-02-17 13436 Swansea Ave, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 210 N Bumby Ave, Suite B, Orlando, FL 32803 -
LC NAME CHANGE 2015-09-04 JOHNATHAN LAM LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205748610 2021-03-24 0491 PPS 6340 Golden Dewdrop Trl, Windermere, FL, 34786-4100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16272
Loan Approval Amount (current) 16272
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 Windermere, ORANGE, FL, 34786-4100
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16366.79
Forgiveness Paid Date 2021-10-26
2941557704 2020-05-01 0491 PPP 6340 GOLDEN DEWDROP TRL, WINDERMERE, FL, 34786
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21165
Loan Approval Amount (current) 21165
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 WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 561990
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 21401.8
Forgiveness Paid Date 2021-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State