Search icon

JOHN CAREY LLC - Florida Company Profile

Company Details

Entity Name: JOHN CAREY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN CAREY 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: 25 Jul 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L19000191065
FEI/EIN Number 841868572

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

Address: 13196 Moon Rd, Brooksville, FL, 34613, US
Mail Address: 13196 Moon Rd, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carey John D President 13196 Moon Rd, Brooksville, FL, 34613
Thomas Gabrielle P Vice President 13196 Moon Rd, Brooksville, FL, 34613
CAREY JOHN D Agent 13196 Moon Rd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 13196 Moon Rd, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2024-04-02 13196 Moon Rd, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 13196 Moon Rd, Brooksville, FL 34613 -
LC NAME CHANGE 2019-11-08 JOHN CAREY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-24
LC Name Change 2019-11-08
Florida Limited Liability 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777898907 2021-04-26 0455 PPS 2325 Fillmore St Apt 2, Hollywood, FL, 33020-4436
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20578
Loan Approval Amount (current) 20578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4436
Project Congressional District FL-25
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20650.73
Forgiveness Paid Date 2021-09-10
7027978709 2021-04-05 0455 PPP 2325 Fillmore St Apt 2, Hollywood, FL, 33020-4436
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20578
Loan Approval Amount (current) 20578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4436
Project Congressional District FL-25
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20659.75
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State