Search icon

JANET MORGAN LLC - Florida Company Profile

Company Details

Entity Name: JANET MORGAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANET MORGAN 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: 03 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L18000277711
FEI/EIN Number 83-2732633

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

Address: 32748 WESTWOOD LOOP, LEESBURG, FL, 34748, US
Mail Address: 32748 WESTWOOD LOOP, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JANET E President 32748 WESTWOOD LOOP, LEESBURG, FL, 34748
Morgan Janet E Agent 32748 WESTWOOD LOOP, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130731 DAVE'S AIRPORT TRANSPORTATION ACTIVE 2018-12-11 2028-12-31 - 32748 WESTWOOD LOOP, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Morgan, Janet E -
LC STMNT OF RA/RO CHG 2020-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 32748 WESTWOOD LOOP, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
CORLCRACHG 2020-11-20
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8157037302 2020-05-01 0491 PPP 32748 WESTWOOD LOOP, LEESBURG, FL, 34748-8118
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708
Loan Approval Amount (current) 708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34748-8118
Project Congressional District FL-11
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712.93
Forgiveness Paid Date 2021-01-14
2478248807 2021-04-12 0455 PPP 365 Iowa Ave, Fort Lauderdale, FL, 33312-1820
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4791
Loan Approval Amount (current) 4791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1820
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4809.76
Forgiveness Paid Date 2021-09-13
7982478906 2021-05-11 0455 PPS 365 Iowa Ave, Fort Lauderdale, FL, 33312-1820
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4791
Loan Approval Amount (current) 4791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1820
Project Congressional District FL-20
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4805.91
Forgiveness Paid Date 2021-09-13
4003078603 2021-03-17 0491 PPS 32748 Westwood Loop, Leesburg, FL, 34748-8118
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8118
Project Congressional District FL-11
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10041.92
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State