Search icon

DRJ LEESBURG HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DRJ LEESBURG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRJ LEESBURG HOLDINGS, 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: 05 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L15000040301
FEI/EIN Number 47-3324743

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

Address: 9205 US HWY 441, LEESBURG, FL, 34788, US
Mail Address: 2025 SW COLLEGE ROAD, OCALA, FL, 34471, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DONALD R Manager 2025 SW COLLEGE RD, OCALA, FL, 34471
FORMANEK THOMAS Vice President 2025 SW COLLEGE RD, OCALA, FL, 34471
ORNSTEIN MARK COUNSEL Agent 2025 SW COLLEGE RD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162052 JENKINS HONDA OF LEESBURG ACTIVE 2021-12-07 2026-12-31 - 2025 SW COLLEGE RD, OCALA, FL, 34471
G15000036987 JENKINS HONDA OF LEESBURG EXPIRED 2015-04-13 2020-12-31 - 2025 SW COLLEGE ROAD, OCALA, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-06 ORNSTEIN, MARK, COUNSEL -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2025 SW COLLEGE RD, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 9205 US HWY 441, LEESBURG, FL 34788 -
LC STMNT OF RA/RO CHG 2017-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8779897100 2020-04-15 0491 PPP 8865 US 441, LEESBURG, FL, 34788
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690341
Loan Approval Amount (current) 690341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEESBURG, LAKE, FL, 34788-0001
Project Congressional District FL-11
Number of Employees 61
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698171.17
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State