Search icon

JM EARTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JM EARTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM EARTH SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000051570
FEI/EIN Number 203913605

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

Address: 7441 SW 40th Terrace, Palm City, FL, 34990, US
Mail Address: 7441 SW 40th Terrace, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNAO JOHN President 7441 SW 40th Terrace, Palm City, FL, 34990
MUNAO JOHN Agent 7441 SW 40th Terrace, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 7441 SW 40th Terrace, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2017-01-07 7441 SW 40th Terrace, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 7441 SW 40th Terrace, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2005-01-30 MUNAO, JOHN -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1899858305 2021-01-20 0455 PPS 7441 SW 40th Ter, Palm City, FL, 34990-5330
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000.5
Loan Approval Amount (current) 5000.5
Undisbursed Amount 0
Franchise Name -
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 Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-5330
Project Congressional District FL-21
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5029.27
Forgiveness Paid Date 2021-08-24
2103257306 2020-04-29 0455 PPP 7441 SW 40TH TER, PALM CITY, FL, 34990
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4950
Loan Approval Amount (current) 4950
Undisbursed Amount 0
Franchise Name -
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 Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4996.65
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State