Search icon

JEWEL TOFFIER, LLC - Florida Company Profile

Company Details

Entity Name: JEWEL TOFFIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEWEL TOFFIER, 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: 08 May 2000 (25 years ago)
Document Number: L00000005169
FEI/EIN Number 721474055

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

Address: 80 Dolphin Drive, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 80 Dolphin Drive, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
30A BOOKKEEPING SERVICE LLC Agent 216 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL, 32459
STROBLE JODIE S Manager 80 DOLPHIN DRIVE, SANTA ROSA BEACH, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 80 Dolphin Drive, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-04-03 80 Dolphin Drive, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-04-13 30A BOOKKEEPING SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 216 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807108303 2021-01-31 0491 PPS 95 Laura Hamilton Blvd Unit C2, Santa Rosa Beach, FL, 32459-8725
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23789
Loan Approval Amount (current) 23789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-8725
Project Congressional District FL-01
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24004.08
Forgiveness Paid Date 2022-01-06
2686647208 2020-04-16 0491 PPP 95 LAURA HAMILTON BLVD #C-2, SANTA ROSA BEACH, FL, 32459-8725
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31360
Loan Approval Amount (current) 31360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-8725
Project Congressional District FL-01
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31585.62
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State