Search icon

ANDRES JORGE LLC - Florida Company Profile

Company Details

Entity Name: ANDRES JORGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDRES JORGE 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: 06 Jan 2017 (8 years ago)
Document Number: L17000005421
FEI/EIN Number 81-4976174

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

Address: 107 COLONIA LN E, NOKOMIS, FL, 34275
Mail Address: 10103 Clubhouse Drive, BRADENTON, FL, 34202, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYARA ALBERT Manager 107 COLONIA LN E, NOKOMIS, FL, 34275
Myara Adam Manager 10103 Clubhouse Drive, BRADENTON, FL, 34202
Jim Gay CPA Agent 3984 Manatee Ave E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018608 CAPTAIN EDDIES SEAFOOD RESTAURANT ACTIVE 2017-02-20 2027-12-31 - 107 E COLONIA LANE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 107 COLONIA LN E, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Jim Gay CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3984 Manatee Ave E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-21
Florida Limited Liability 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555147309 2020-04-29 0455 PPP 107 Colonia Lane East, Nokomis, FL, 34275
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 50
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 222459.18
Forgiveness Paid Date 2021-06-17
6011488302 2021-01-26 0455 PPS 107 Colonia Ln E, Nokomis, FL, 34275-3173
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311500
Loan Approval Amount (current) 311500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-3173
Project Congressional District FL-17
Number of Employees 50
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 314580.86
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State