Search icon

J.C. PLUMBING, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.C. PLUMBING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.C. PLUMBING, L.L.C. 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: 12 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: L04000022100
FEI/EIN Number 200835613

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

Address: 7935 Airport Pulling Rd., Naples, FL, 34109, US
Mail Address: 7935 Airport Pulling Rd., Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Jason L Owne 7935 Airport Pulling Rd., Naples, FL, 34109
Campbell Jason L Agent 2664 16th Ave SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 7935 Airport Pulling Rd., Ste 4 PMB #349, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-02-09 7935 Airport Pulling Rd., Ste 4 PMB #349, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2664 16th Ave SE, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Campbell, Jason Lee -
LC AMENDMENT 2016-03-03 - -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4684708204 2020-08-06 0455 PPP 7943 NW 20TH STREET, LEHIGH ACRES, FL, 33972
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33497
Loan Approval Amount (current) 33497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEHIGH ACRES, LEE, FL, 33972-1000
Project Congressional District FL-17
Number of Employees 3
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33813.62
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State