Search icon

MATTHEW JAMES O'NEIL LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW JAMES O'NEIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW JAMES O'NEIL 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: 27 Apr 2017 (8 years ago)
Document Number: L17000093606
FEI/EIN Number 82-1347791

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

Address: 3348 Boyd Circle, Oxford, FL, 34484, US
Mail Address: 3348 Boyd Circle, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL MATTHEW Managing Member 3348 Boyd Circle, Oxford, FL, 34484
O'NEIL MATTHEW Agent 3348 Boyd Circle, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 8578 Triumph Circle, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2025-02-12 8578 Triumph Circle, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 8578 Triumph Circle, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 3348 Boyd Circle, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3348 Boyd Circle, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2020-03-02 3348 Boyd Circle, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2020-03-02 O'NEIL, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016427004 2020-04-06 0491 PPP 3348 BOYD CIR, OXFORD, FL, 34484-3589
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) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-3589
Project Congressional District FL-11
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12928
Forgiveness Paid Date 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State