Search icon

DESTINATION MAH JONGG LLC - Florida Company Profile

Company Details

Entity Name: DESTINATION MAH JONGG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATION MAH JONGG 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: 27 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L15000093345
FEI/EIN Number 47-4332773

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

Address: 613 S. Glen Ave, TAMPA, FL, 33609, US
Mail Address: 613 S. Glen Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIPHANT FERN Manager 613 S. Glen Ave, TAMPA, FL, 33609
PERRY SHERYL Manager 1035 S. CARLEY CT, BELLMORE, NY, 11710
OLIPHANT FERN Agent 613 S. Glen Ave, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 613 S. Glen Ave, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-02-11 613 S. Glen Ave, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 613 S. Glen Ave, TAMPA, FL 33609 -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557718008 2020-06-26 0455 PPP 613 S GLEN AVE, TAMPA, FL, 33609-4607
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12380
Loan Approval Amount (current) 12380
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 TAMPA, HILLSBOROUGH, FL, 33609-4607
Project Congressional District FL-14
Number of Employees 2
NAICS code 711320
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 Non-Veteran
Forgiveness Amount 12500.99
Forgiveness Paid Date 2021-06-24
8901348307 2021-01-30 0455 PPS 613 S Glen Ave, Tampa, FL, 33609-4607
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17292
Loan Approval Amount (current) 17292
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 Tampa, HILLSBOROUGH, FL, 33609-4607
Project Congressional District FL-14
Number of Employees 2
NAICS code 711320
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 17407.33
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State