Search icon

M & M RESTORATION CONTRACTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: M & M RESTORATION CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M RESTORATION CONTRACTING SERVICES 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: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L17000157166
FEI/EIN Number 82-2252114

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

Address: 1071 Seminola Blvd, CASSELBERRY, FL, 32707, US
Mail Address: 1071 Seminola Blvd, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINEZ JUAN M Manager 1071 Seminola Blvd, CASSELBERRY, FL, 32707
Godinez Hunter Chief Financial Officer 1071 Seminola Blvd, CASSELBERRY, FL, 32707
Godinez Jacob Manager 1071 Seminola Blvd, CASSELBERRY, FL, 32707
Godinez Juan M Agent 1071 Seminola Blvd, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1071 Seminola Blvd, 1031, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1071 Seminola Blvd, 1031, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2024-04-30 1071 Seminola Blvd, 1031, CASSELBERRY, FL 32707 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-05 Godinez, Juan M -
REINSTATEMENT 2020-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-28
REINSTATEMENT 2021-11-04
REINSTATEMENT 2020-05-05
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347441057 0419730 2024-04-26 11 LAKE MARY DR., ORLANDO, FL, 32839
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-04-26
Case Closed 2024-05-16

Related Activity

Type Referral
Activity Nr 2132010
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991007300 2020-05-03 0491 PPP 1626 Pinehurst Dr, CASSELBERRY, FL, 32707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12257.3
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State