Search icon

A & R DAILY DEALS, LLC - Florida Company Profile

Company Details

Entity Name: A & R DAILY DEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & R DAILY DEALS, 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: 18 Dec 2018 (6 years ago)
Document Number: L18000289335
FEI/EIN Number 83-2005049

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

Address: 2569 McKinnon Bridge rd, Ponce de Leon, FL, 34255, US
Mail Address: 2569 McKinnon Bridge rd, Ponce de Leon, FL, 34255, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNES ANNA MARIE G owne 2569 McKinnon Bridge rd, Ponce de Leon, FL, 34255
REYNES ANNA MARIE G Agent 2569 McKinnon Bridge rd, Ponce de Leon, FL, 34255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006045 RED BAY MARKET EXPIRED 2019-01-11 2024-12-31 - 2569 MCKINNON BRIDGE RD, PONCE DE LEON, FL, 32455
G18000136226 331 VENDORS MARKET EXPIRED 2018-12-27 2023-12-31 - 2569 MCKINNON BRIDGE ROAD, PONCE DE LEON, FL, 32455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2569 McKinnon Bridge rd, Ponce de Leon, FL 34255 -
CHANGE OF MAILING ADDRESS 2023-04-21 2569 McKinnon Bridge rd, Ponce de Leon, FL 34255 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2569 McKinnon Bridge rd, Ponce de Leon, FL 34255 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626997210 2020-04-27 0491 PPP 8704 STATE HIGHWAY 81, PONCE DE LEON, FL, 32455
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2662
Loan Approval Amount (current) 2662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PONCE DE LEON, HOLMES, FL, 32455-0001
Project Congressional District FL-02
Number of Employees 9
NAICS code 445210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 2690.08
Forgiveness Paid Date 2021-05-27
4883768410 2021-02-07 0491 PPS 8704 State Highway 81, Red Bay, FL, 32455-5019
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) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Bay, WALTON, FL, 32455-5019
Project Congressional District FL-02
Number of Employees 5
NAICS code 445120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 5652.12
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State