Search icon

JOLLY ROGER MARINE RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: JOLLY ROGER MARINE RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOLLY ROGER MARINE RESTORATION, 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: 17 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L17000084700
FEI/EIN Number 834321401

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

Address: 4715 Southeast Desoto Avenue, STUART, FL, 34997, US
Mail Address: 4 ADMIRALS WALK, STUART, FL, 34996, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASIL EVAN Manager 4 Admirals Walk, Stuart, FL, 34996
CIRRUTO LORRAINE Authorized Member 4 ADMIRALS WALK, STUART, FL, 34996
Basil Evan Agent 4 ADMIRALS WALK, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 4715 Southeast Desoto Avenue, STUART, FL 34997 -
LC AMENDMENT 2019-07-29 - -
CHANGE OF MAILING ADDRESS 2019-07-29 4715 Southeast Desoto Avenue, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 4 ADMIRALS WALK, STUART, FL 34996 -
REINSTATEMENT 2019-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Basil, Evan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-30
LC Amendment 2019-07-29
REINSTATEMENT 2019-02-07
Florida Limited Liability 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7480928703 2021-04-06 0455 PPS 3992 SE Fairway W, Stuart, FL, 34997-6042
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22882
Loan Approval Amount (current) 22882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-6042
Project Congressional District FL-21
Number of Employees 6
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22952.84
Forgiveness Paid Date 2021-08-02
5307627305 2020-04-30 0455 PPP 4715 Southeast Desoto Ave, STUART, FL, 34997
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13092.44
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State