Search icon

JWB REAL ESTATE CAPITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JWB REAL ESTATE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2013 (12 years ago)
Document Number: L06000035600
FEI/EIN Number 270141157
Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKillop Law Firm Agent 7563 Philips Hwy, Jacksonville, FL, 32256
Rigel Adam Manager 7563 Philips Hwy, JACKSONVILLE, FL, 32256
Sifakis Alexander Manager 7563 Philips Hwy, Jacksonville, FL, 32256
Cohen Gregory Manager 7563 Philips Hwy, Jacksonville, FL, 32256
Eiseman Adam Manager 7563 Phillips Hwy, Jacksonville, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
270141157
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089532 JWB REALTY EXPIRED 2013-09-10 2018-12-31 - 2406 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32217
G13000085251 JWB DREAM HOMES EXPIRED 2013-08-27 2018-12-31 - 2406 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32217
G13000063688 JWB RENTAL HOMES EXPIRED 2013-06-24 2018-12-31 - 2406 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32217
G13000063997 JWB LAND BUYERS EXPIRED 2013-06-24 2018-12-31 - 2406 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32217
G11000113735 JACKSONVILLE WEALTH BUILDERS EXPIRED 2011-11-23 2016-12-31 - 2406 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-23 7563 Philips Hwy, Ste 208, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 7563 Philips Hwy, Ste 500, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-04-30 McKillop Law Firm -
LC AMENDMENT 2013-11-18 - -
LC NAME CHANGE 2013-06-27 JWB REAL ESTATE CAPITAL, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-17

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
264000.00
Total Face Value Of Loan:
264000.00
Date:
2020-04-11
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:
264000.00
Total Face Value Of Loan:
264000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$264,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$265,895.01
Servicing Lender:
Centerstone SBA Lending, Inc.
Use of Proceeds:
Payroll: $253,500
Rent: $10,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State