Search icon

J.T. & SONS, LLC - Florida Company Profile

Company Details

Entity Name: J.T. & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.T. & SONS, 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: 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: 14 Nov 2006 (18 years ago)
Document Number: L06000110556
FEI/EIN Number 20-5895680

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

Address: 4 Floyd Court, Palm Coast, FL, 32137, US
Mail Address: 4 Floyd Court, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPAS JOHN P President 4 Floyd Court, PALM COAST, FL, 32137
Zappas Christine L Vice President 4 Floyd Court, PALM COAST, FL, 32137
ZAPPAS JOHN P Agent 4 Floyd Court, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066827 JAVA JOINT BEACHSIDE GRILL EXPIRED 2014-06-27 2024-12-31 - 2201 N OCEANSHORE BLVD, UNIT E, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 4 Floyd Court, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-01-23 4 Floyd Court, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 4 Floyd Court, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252548500 2021-02-23 0491 PPS 4 Floyd Ct, Palm Coast, FL, 32137-8301
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) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8301
Project Congressional District FL-06
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79103.2
Forgiveness Paid Date 2021-09-01
9525257406 2020-05-20 0491 PPP 4 Floyd Court, Palm Coast, FL, 32137-8301
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56220
Loan Approval Amount (current) 56220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8301
Project Congressional District FL-06
Number of Employees 16
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56937.77
Forgiveness Paid Date 2021-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State