Search icon

ANDERSON ORD, LLC

Company Details

Entity Name: ANDERSON ORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L16000014590
FEI/EIN Number 81-1230294
Address: 239 San Marco Avenue, ST. AUGUSTINE, FL 32084
Mail Address: 239 San Marco Avenue, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Underwood, Melanie Agent 239 San Marco Avenue, ST. AUGUSTINE, FL 32084

Authorized Member

Name Role Address
Underwood, Tom Ace Authorized Member 555 Oakridge Trail, ST. AUGUSTINE, FL 32092
Underwoo, Melanie Kay Authorized Member 555 Oakridge Trail, Saint Augustine, FL 32092

Authorized Representative

Name Role Address
Ord, Jonathan Authorized Representative 239 San Marco Avenue, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 239 San Marco Avenue, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Underwood, Melanie No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 239 San Marco Avenue, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2022-03-04 239 San Marco Avenue, ST. AUGUSTINE, FL 32084 No data
LC AMENDMENT 2019-10-17 No data No data
REINSTATEMENT 2018-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT AND NAME CHANGE 2018-02-01 ANDERSON ORD, LLC No data
LC AMENDMENT 2017-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-01-10
LC Amendment 2019-10-17
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9107357202 2020-04-28 0491 PPP 405 GOLFWAY WEST DR STE 103, SAINT AUGUSTINE, FL, 32095-8852
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68747
Loan Approval Amount (current) 68747
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 Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-8852
Project Congressional District FL-05
Number of Employees 8
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69325.23
Forgiveness Paid Date 2021-03-10
3711038402 2021-02-05 0491 PPS 405 Golfway West Dr Ste 103, Saint Augustine, FL, 32095-8852
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80695
Loan Approval Amount (current) 80695
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 Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-8852
Project Congressional District FL-05
Number of Employees 9
NAICS code 448110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 81254.34
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State