Search icon

ODJ MEDICAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ODJ MEDICAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ODJ MEDICAL SOLUTIONS 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: 16 Jan 2019 (6 years ago)
Document Number: L19000018791
FEI/EIN Number 83-3411630

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

Address: 14526 PLUMOSA DRIVE, JACKSONVILLE, FL, 32250, US
Mail Address: 14526 PLUMOSA DRIVE, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ODJ MEDICAL SOLUTIONS 401K PLAN 2022 833411630 2023-10-16 ODJ MEDICAL SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 4073759139
Plan sponsor’s address 7076 GAS LINE RD, KEYSTONE HEIGHTS, FL, 326568995

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing AUSTIN VEALEY
Valid signature Filed with authorized/valid electronic signature
ODJ MEDICAL SOLUTIONS CASH BALANCE PLAN 2022 833411630 2023-10-16 ODJ MEDICAL SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 4073759139
Plan sponsor’s address 7076 GAS LINE RD, KEYSTONE HEIGHTS, FL, 326568995

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing AUSTIN VEALEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DE JESUS OTILIA Dr. Authorized Person 14526 PLUMOSA DRIVE, JACKSONVILLE, FL, 32250
DE JESUS OTILIA Agent 14526 PLUMOSA DRIVE, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 14526 PLUMOSA DRIVE, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-15 14526 PLUMOSA DRIVE, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 14526 PLUMOSA DRIVE, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-04-03 DE JESUS JARQUIN , OTILIA -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-15
AMENDED ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
Florida Limited Liability 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100648102 2020-07-22 0491 PPP 7076 GAS LINE RD, KEYSTONE HEIGHTS, FL, 32656
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New Business or 2 years or less
Project Address KEYSTONE HEIGHTS, CLAY, FL, 32656-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.48
Forgiveness Paid Date 2021-07-12

Date of last update: 01 May 2025

Sources: Florida Department of State