Search icon

M&S CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: M&S CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&S CAPITAL PARTNERS, 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: 17 Sep 2015 (10 years ago)
Document Number: L15000158142
FEI/EIN Number 81-1317457

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

Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
Address: 4100 SW 40th Street, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJU AZIM F Manager 125 NE First Avenue, OCALA, FL, 34470
SAJU NAVROZ F Manager 125 NE First Avenue, OCALA, FL, 34470
SAJU AZIM FESQ Agent 125 NE First Avenue, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119913 SPRINGHILL SUITES BY MARRIOTT ACTIVE 2017-10-31 2027-12-31 - 125 NE FIRST AVENUE, STE 1, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 4100 SW 40th Street, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4100 SW 40th Street, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572337002 2020-04-07 0491 PPP 4100 40TH ST, OCALA, FL, 34474-9492
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145600
Loan Approval Amount (current) 145600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-9492
Project Congressional District FL-03
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146637.15
Forgiveness Paid Date 2021-01-07
9229268302 2021-01-30 0491 PPS 4100 SW 40th St, Ocala, FL, 34474-9492
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205618
Loan Approval Amount (current) 205618
Undisbursed Amount 0
Franchise Name SpringHill Suites by Marriott
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-9492
Project Congressional District FL-03
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206389.77
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State