Search icon

J.T. & SONS, LLC

Company Details

Entity Name: J.T. & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2006 (18 years ago)
Document Number: L06000110556
FEI/EIN Number 20-5895680
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

Agent

Name Role Address
ZAPPAS JOHN P Agent 4 Floyd Court, PALM COAST, FL, 32137

President

Name Role Address
ZAPPAS JOHN P President 4 Floyd Court, PALM COAST, FL, 32137

Vice President

Name Role Address
Zappas Christine L Vice President 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-01-23 4 Floyd Court, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 4 Floyd Court, PALM COAST, FL 32137 No data

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 Feb 2025

Sources: Florida Department of State