Search icon

OSCAR JIMENEZ LLC - Florida Company Profile

Company Details

Entity Name: OSCAR JIMENEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR JIMENEZ 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000075834
FEI/EIN Number 205301506

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

Address: 1509 TIRED CREEK BLVD., CAIRO, GA, 39828
Mail Address: 1509 TIRED CREEK BLVD., CAIRO, GA, 39828
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTA ERICK Managing Member 1514 TIRED CREEK BLVD., CAIRO, GA, 39828
COTA ERICK Agent 152 WOODBURY RD, QUINCY, FL, 32332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 152 WOODBURY RD, QUINCY, FL 32332 -
REGISTERED AGENT NAME CHANGED 2010-04-29 COTA, ERICK -
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 1509 TIRED CREEK BLVD., CAIRO, GA 39828 -
CHANGE OF MAILING ADDRESS 2009-09-28 1509 TIRED CREEK BLVD., CAIRO, GA 39828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-09-28
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-07-30
Florida Limited Liability 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6465298908 2021-05-02 0455 PPP 9840 Stover Way, Wellington, FL, 33414-6492
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-6492
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.06
Forgiveness Paid Date 2021-09-09
6709069009 2021-05-23 0455 PPS 9840 Stover Way, Wellington, FL, 33414-6492
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-6492
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.22
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State