Search icon

JOHN GENOVA L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN GENOVA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GENOVA 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: 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L05000085838
FEI/EIN Number 900253434

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

Address: 875 NE 48TH STREET #404, POMPANO BEACH, FL, 33064, US
Mail Address: p.o. box 5701, lighthouse point, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVA JOHN R Managing Member p.o. box 5701, lighthouse point, FL, 33074
GENOVA THERESA J Agent 1679 SE. GREEN ACRES CIRCLE # MM 103, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 875 NE 48TH STREET #404, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-01-03 875 NE 48TH STREET #404, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1679 SE. GREEN ACRES CIRCLE # MM 103, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3792258900 2021-04-28 0455 PPS 2091 NE 36th St, Lighthouse Point, FL, 33074-2501
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2270
Loan Approval Amount (current) 2270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33074-2501
Project Congressional District FL-23
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2285.67
Forgiveness Paid Date 2022-01-12
5755548610 2021-03-20 0455 PPP 2091 NE 36th St, Lighthouse Point, FL, 33074-2501
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2270
Loan Approval Amount (current) 2270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33074-2501
Project Congressional District FL-23
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2287.79
Forgiveness Paid Date 2022-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State