Search icon

SEMOJ 2 LLC - Florida Company Profile

Company Details

Entity Name: SEMOJ 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMOJ 2 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: 30 Jul 2019 (6 years ago)
Document Number: L19000194021
FEI/EIN Number 84-2669498

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

Mail Address: 3612 SW 106TH ST, GAINESVILLE, FL, 32608, US
Address: 140 SW 128TH STREET, STE A & B, NEWBERRY, FL, 32669-3395, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HARDIK Authorized Member 3612 SW 106TH ST, GAINESVILLE, FL, 32608
PATEL HARDIK Agent 3612 SW 106TH ST, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099742 WORLD OF BEER TIOGA EXPIRED 2019-09-11 2024-12-31 - 140 SW 128TH ST, BLDG 5 SUITE A&B, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 140 SW 128TH STREET, STE A & B, NEWBERRY, FL 32669-3395 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3612 SW 106TH ST, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 140 SW 128TH STREET, STE A & B, NEWBERRY, FL 32669-3395 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-12
Florida Limited Liability 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013227110 2020-04-15 0491 PPP 140 SW 128TH ST STE AB, NEWBERRY, FL, 32669-3395
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name World of Beer
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWBERRY, ALACHUA, FL, 32669-3395
Project Congressional District FL-03
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89815.27
Forgiveness Paid Date 2021-02-09
9017968309 2021-01-30 0491 PPS 140 SW 128th St Ste Ab, Newberry, FL, 32669-3395
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104905.5
Loan Approval Amount (current) 104905.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3395
Project Congressional District FL-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105457.33
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State