Search icon

MENDOZA HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MENDOZA HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENDOZA HOME 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: 12 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: L18000217516
FEI/EIN Number 83-1911027

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

Address: 12625 Third St, Fort Myers, FL, 33905, US
Mail Address: PO BOX 50579, FT MYERS, 33994, UN
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JESUS Authorized Member 12625 Third St, FT MYERS, FL, 33905
Mendoza Kimberly A Auth 12625 Third St, Fort Myers, FL, 33905
mendoza jesus Agent 12625 Third St, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 12625 Third St, Fort Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 12625 Third St, Fort Myers, FL 33905 -
LC AMENDMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 mendoza, jesus -
CHANGE OF MAILING ADDRESS 2020-04-21 12625 Third St, Fort Myers, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7730037301 2020-04-30 0455 PPP 12316 Davis Blvd, Fort Myers, FL, 33905
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6772.92
Loan Approval Amount (current) 6772.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Myers, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6863.84
Forgiveness Paid Date 2021-09-07
9132148610 2021-03-25 0455 PPS 12316 Davis Blvd, Fort Myers, FL, 33905-4821
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6772.92
Loan Approval Amount (current) 6772.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-4821
Project Congressional District FL-17
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6842.88
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State