Search icon

AMMJ BUSINESS, LLC

Company Details

Entity Name: AMMJ BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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
Address: 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751
Mail Address: 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MASTANDREA, ALEXANDRE Agent 2053 MICHAEL TIAGO CIRCLE, MAITLAND, FL 32751

Authorized Member

Name Role Address
MASTANDREA, ALEXANDRE Authorized Member 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751
CM BUSINESS, INC. Authorized Member No data

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 No data 13211 GLACIER NATIONAL DR, ORLANDO, FL, 32837
G17000103219 PROPERTY AMMJ VACATION HOMES EXPIRED 2017-09-15 2022-12-31 No data 13211 GLACIER NATIONAL DR, # 5508, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 2053 MICHAEL TIAGO CIRCLE, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-10-20 2053 MICHAEL TIAGO CIR, MAITLAND, FL 32751 No data
LC AMENDMENT 2018-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-02 MASTANDREA, ALEXANDRE No data
LC AMENDMENT 2017-12-22 No data No data
LC AMENDMENT 2017-08-23 No data No data
LC AMENDMENT AND NAME CHANGE 2017-05-08 AMMJ BUSINESS, LLC No data

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: 18 Feb 2025

Sources: Florida Department of State