Search icon

JOE'S PLUMBING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: JOE'S PLUMBING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE'S PLUMBING SERVICE, 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: 22 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L03000031934
FEI/EIN Number 830368035

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

Address: 604 NW 39TH AVE, CAPE CORAL, FL, 33993, US
Mail Address: 604 NW 39TH AVE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSAKOWSKI JOSEPH R Managing Member 604 NW 39TH AVE, CAPE CORAL, FL, 33993
Kosakowski Susan Manager 604 NW 39TH AVE, CAPE CORAL, FL, 33993
KOSAKOWSKI JOSEPH Agent 604 NW 39TH AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 604 NW 39TH AVE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-01-26 604 NW 39TH AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 604 NW 39TH AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2018-03-06 KOSAKOWSKI, JOSEPH -
LC AMENDMENT 2014-12-18 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575748601 2021-03-26 0455 PPS 3720 SW 7th Ave, Cape Coral, FL, 33914-5325
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-5325
Project Congressional District FL-19
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43657.08
Forgiveness Paid Date 2021-08-30
1320247305 2020-04-28 0455 PPP 3720 SW 7th Avenue, CAPE CORAL, FL, 33914
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35424
Loan Approval Amount (current) 35424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35720.18
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State