Search icon

JORDAN LAW FIRM, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JORDAN LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN LAW FIRM, PLLC 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: 04 Nov 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000080401
FEI/EIN Number 201879449

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

Address: 934 N.E. LAKE DESOTO CIRCLE, LAKE CITY, FL, 32055, US
Mail Address: 245 Riverside Avenue, Ste 150, Jacksonville, FL, 32202, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Donahoo Jr Thomas M Auth 245 Riverside Avenue, Jacksonville, FL, 32202
DONAHOO JR THOMAS M Agent 245 Riverside Avenue, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 245 Riverside Avenue, Ste 150, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-22 934 N.E. LAKE DESOTO CIRCLE, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-08-02 DONAHOO JR, THOMAS M -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 934 N.E. LAKE DESOTO CIRCLE, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39800.00
Total Face Value Of Loan:
39800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39800
Current Approval Amount:
39800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40248.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State