Search icon

MARK JUTTELSTAD LLC - Florida Company Profile

Company Details

Entity Name: MARK JUTTELSTAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK JUTTELSTAD 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L17000090457
FEI/EIN Number APPLIED FOR

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

Address: 3391 E. State Road #46, GENEVA, FL, 32732, US
Mail Address: 3391 E. State Road #46, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Juttelstad Mark D Authorized Member 3391 E. State Road #46, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 476 Riverside Ave., Jacksonville, FL 32202 -
LC NAME CHANGE 2021-09-27 MARK JUTTELSTAD LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3391 E. State Road #46, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2021-04-20 3391 E. State Road #46, GENEVA, FL 32732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000617811 ACTIVE 2022CA001621 SEMINOLE COUNTY CIRCUIT COURT 2023-08-21 2028-12-18 $7,321,100.00 MARY FRANCO, 855 WINONA DRIVE, GENEVA, FL, 32732

Documents

Name Date
Reg. Agent Resignation 2024-05-24
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
LC Name Change 2021-09-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820758700 2021-03-27 0491 PPP 3391 E State Road 46, Geneva, FL, 32732-9203
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15717
Loan Approval Amount (current) 15717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, SEMINOLE, FL, 32732-9203
Project Congressional District FL-07
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15792.36
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State