Search icon

DJMP MANAGEMENT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DJMP MANAGEMENT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJMP MANAGEMENT FLORIDA 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: 09 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L15000024025
FEI/EIN Number 30-0858256

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

Address: 3909 Corveta Court, ORLANDO, FL, 32837, US
Mail Address: 3909 Corveta Court, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861976342 2018-09-20 2018-09-20 4104 FOXTAIL CT, KISSIMMEE, FL, 347463305, US 4104 FOXTAIL CT, KISSIMMEE, FL, 347463305, US

Contacts

Phone +1 321-662-3408

Authorized person

Name BEVERLY ANN BRYLOWSKI
Role VICE PRESIDENT
Phone 3216623408

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BRYLOWSKI DAVID Authorized Member 3909 CORVETA COURT, ORLANDO, FL, 32837
Brylowska Mia A Officer 4772 Hearthside Drive, Orlando, FL, 32837
BRYLOWSKI DAVID A Agent 4772 Hearthside Drive, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041848 AQUAGUYS POOL SERVICE EXPIRED 2018-03-30 2023-12-31 - 4104, KISSIMMEE, FL, 34746
G17000105880 FOXTAIL LODGE EXPIRED 2017-09-25 2022-12-31 - 3410 TIMUCUA, ORLANDO, FL, 32837
G17000104028 SERENITY MANSION EXPIRED 2017-09-19 2022-12-31 - 3410 TIMUCUA CIRCLE, ORLANDO, FL, 32837
G15000037209 MP MANAGEMENT FLORIDA, LLC EXPIRED 2015-04-13 2020-12-31 - 3410 TIMUCUA CIRCLE,, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 3909 Corveta Court, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-09-19 3909 Corveta Court, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4772 Hearthside Drive, HUNTERS CREEK, ORLANDO, FL 32837 -
LC NAME CHANGE 2016-02-16 DJMP MANAGEMENT FLORIDA LLC -
REGISTERED AGENT NAME CHANGED 2016-02-04 BRYLOWSKI, DAVID ANTHONY -
LC AMENDMENT 2015-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-24
LC Name Change 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5826578410 2021-02-09 0455 PPP 4104 Foxtail Ct, Kissimmee, FL, 34746-3305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28350
Loan Approval Amount (current) 28350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3305
Project Congressional District FL-09
Number of Employees 8
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28503.79
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State