Search icon

JCS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JCS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCS DEVELOPMENT, 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: 05 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: L03000007986
FEI/EIN Number 542100117

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

Address: 2614 TAMIAMI TRAIL NORTH, STE. 615, NAPLES, FL, 34103
Mail Address: 2614 TAMIAMI TRAIL NORTH, STE. 615, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUCART CHRISTOPHER Managing Member 2614 TAMIAMI TRAIL NORTH, STE. 615, NAPLES, FL, 34103
Novatt Jeff Esq. Agent 1415 Panther Lane, Ste. 432, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037159 JCS REALTY GROUP ACTIVE 2013-04-18 2028-12-31 - 2614 TAMIAMI TRAIL NORTH, SUITE #615, NAPLES, FL, 34103, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Novatt, Jeff, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1415 Panther Lane, Ste. 432, NAPLES, FL 34109 -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8355807102 2020-04-15 0455 PPP 2614 TAMIAMI TRAIL NORTH SUITE 615, NAPLES, FL, 34103
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55142.17
Loan Approval Amount (current) 55142.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55710.44
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State