Search icon

MARTIN ARBORCARE LLC - Florida Company Profile

Company Details

Entity Name: MARTIN ARBORCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTIN ARBORCARE 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: 05 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: L17000205558
FEI/EIN Number 82-3327450

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

Address: 3762 43RD AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 3762 43RD AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSEPH A Manager 3762 43 AVE N, ST. PETERSBURG, FL, 33714
Martin STEPHANIE Authorized Representative 3762 43 AVE N, ST. PETERSBURG, FL, 33714
MARTIN JOSEPH A Agent 3762 43RD AVE, ST.PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 3762 43RD AVENUE NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2018-10-06 3762 43RD AVENUE NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2018-10-06 MARTIN, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-06
Florida Limited Liability 2017-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883077300 2020-04-29 0455 PPP 3762 43rd Avenue North, St. Petersburg, FL, 33714-3617
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33714-3617
Project Congressional District FL-13
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5046.53
Forgiveness Paid Date 2021-04-13
1955598501 2021-02-19 0455 PPS 3762 43rd Ave N, St Petersburg, FL, 33714-3617
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33714-3617
Project Congressional District FL-13
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19580.53
Forgiveness Paid Date 2022-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State