Search icon

EDNAGEORGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDNAGEORGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2015 (10 years ago)
Document Number: L15000093406
FEI/EIN Number 47-4122523
Address: 1020 Canal Street, THE VILLAGES, FL, 32162, US
Mail Address: 1020 Canal Street, THE VILLAGES, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH JORDAN E Manager 1020 Canal Street, THE VILLAGES, FL, 32162
TUBBY JONATHAN G Manager 1020 Canal Street, THE VILLAGES, FL, 32162
SKATES JEFFREY PESQ. Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Form 5500 Series

Employer Identification Number (EIN):
474122523
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053463 THE ANGLER'S CLUB EXPIRED 2015-06-02 2020-12-31 - 2846 CARRIAGE COURT, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1020 Canal Street, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2019-01-28 1020 Canal Street, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000202499 TERMINATED 1000000782887 SUMTER 2018-05-18 2028-05-23 $ 1,358.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-05-27

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165346.54
Total Face Value Of Loan:
165346.54
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118100.00
Total Face Value Of Loan:
118100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118100.00
Total Face Value Of Loan:
118100.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$165,346.54
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,346.54
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,166.48
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $165,343.54
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$118,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,883.02
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $94,482
Utilities: $3,000
Rent: $20,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State