Search icon

1 MANAGEMENT RESOURCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: 1 MANAGEMENT RESOURCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 MANAGEMENT RESOURCE SERVICES, 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: 01 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L16000106712
FEI/EIN Number 813045665

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

Address: 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003, US
Mail Address: 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWENSON RANJANA President 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003
Grimes Crystal Member 2205 Robert Paine Street, Orange Park, FL, 32073
SWENSON RANJANA Agent 1771 EAGLE WATCH DRIVE, ORANGE PARK, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118189 SEVEN AUTO & BODY ACTIVE 2017-10-26 2027-12-31 - 334 PARK RIDGE AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 SWENSON, RANJANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT CORR/NC 2016-06-21 1 MANAGEMENT RESOURCE SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000180701 ACTIVE 1000000986033 CLAY 2024-03-25 2044-03-27 $ 6,768.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000097141 TERMINATED 1000000878613 CLAY 2021-02-25 2041-03-03 $ 3,541.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812747308 2020-04-29 0491 PPP 3034 Bravo Court, ORANGE PARK, FL, 32073-5016
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-5016
Project Congressional District FL-04
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10104.93
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State