Search icon

AMORAY DIVE CENTER LLC - Florida Company Profile

Company Details

Entity Name: AMORAY DIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMORAY DIVE CENTER 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: 20 Nov 2019 (5 years ago)
Document Number: L19000284311
FEI/EIN Number 84-3747274

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

Address: 104250 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 104250 Overseas Hwy, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNEISER JEFFREY C Manager 15 BUTTONWOOD DR,, KEY LARGO, 33037
GNEISER CYNTHIA J Manager 15 BUTTONWOOD DR,, KEY LARGO, FL, 33037
GNEISER JEFFREY C Agent 15 BUTTONWOOD DR., KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069438 AMORAY DIVERS ACTIVE 2020-06-19 2025-12-31 - 104250 OVERSEAS HWY, KEY LARGO, FL, 33037
G20000069455 AMORAY WATERSPORTS ACTIVE 2020-06-19 2025-12-31 - 104250 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-22 104250 OVERSEAS HWY, KEY LARGO, FL 33037 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419638906 2021-05-12 0455 PPS 104250 Overseas Hwy N/A, Key Largo, FL, 33037-2901
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24625
Loan Approval Amount (current) 24625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2901
Project Congressional District FL-28
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24759.26
Forgiveness Paid Date 2021-12-14
3942037109 2020-04-12 0455 PPP 104250 Overseas Highway, Key Largo, FL, 33037
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37915.62
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State