Search icon

AMMJ BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: AMMJ BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMMJ BUSINESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2016 (8 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L16000228004
FEI/EIN Number 30-0962476

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

Address: 2053 MICHAEL TIAGO CIR, MAITLAND, FL, 32751, US
Mail Address: 2053 MICHAEL TIAGO CIR, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTANDREA ALEXANDRE Authorized Member 2053 MICHAEL TIAGO CIR, MAITLAND, FL, 32751
MASTANDREA ALEXANDRE Agent 2053 MICHAEL TIAGO CIRCLE, MAITLAND, FL, 32751
CM BUSINESS, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097912 AMMJ VACATION HOMES EXPIRED 2018-09-05 2023-12-31 - 13211 GLACIER NATIONAL DR, ORLANDO, FL, 32837
G17000103219 PROPERTY AMMJ VACATION HOMES EXPIRED 2017-09-15 2022-12-31 - 13211 GLACIER NATIONAL DR, # 5508, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 2053 MICHAEL TIAGO CIRCLE, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-10-20 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751 -
LC AMENDMENT 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2018-07-02 MASTANDREA, ALEXANDRE -
LC AMENDMENT 2017-12-22 - -
LC AMENDMENT 2017-08-23 - -
LC AMENDMENT AND NAME CHANGE 2017-05-08 AMMJ BUSINESS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-02-05
LC Amendment 2018-12-14
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6673597804 2020-06-02 0491 PPP 13211 Glacier National Drive, #5508, ORLANDO, FL, 32837-3316
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-3316
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20674.25
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State