Search icon

DRJ VENICE, LLC - Florida Company Profile

Company Details

Entity Name: DRJ VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRJ VENICE, 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: 06 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L19000122557
FEI/EIN Number 83-4666440

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

Address: 2025 SW COLLEGE RD, OCALA, FL, 34471, US
Mail Address: 2025 SW COLLEGE RD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DONALD Manager 2025 SW COLLEGE RD, OCALA, FL, 34471
FORMANEK THOMAS Vice President 2025 SW COLLEGE RD, OCALA, FL, 34471
ORNSTEIN MARK COUNSEL Agent 2025 SW COLLEGE RD, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171463 IDEAL CLASSIC CARS ACTIVE 2021-12-27 2026-12-31 - 2025 SW COLLEGE RD, OCALA, FL, 34471
G21000171466 JENKINS IDEAL CLASSIC CARS ACTIVE 2021-12-27 2026-12-31 - 2025 SW COLLEGE RD, OCALA, FL, 34471
G19000074432 JENKINS CHEVROLET OF VENICE EXPIRED 2019-07-08 2024-12-31 - JENKINS AUTO, 2025 SW COLLEGE RD., OCALA, FL, 34471
G19000073429 BILL BUCK CHEVROLET EXPIRED 2019-07-03 2024-12-31 - DRJ VENICE, LLC, 2025 SW COLLEGE RD., OCALA, FL, 34471--166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-07 ORNSTEIN, MARK, COUNSEL -
LC AMENDMENT 2019-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
LC Amendment 2019-08-01
Florida Limited Liability 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113187709 2020-05-01 0491 PPP 2025 SW COLLEGE RD, OCALA, FL, 34471-1663
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700027
Loan Approval Amount (current) 700027
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34471-1663
Project Congressional District FL-03
Number of Employees 64
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 707775.24
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State