Search icon

JJHD LLC - Florida Company Profile

Company Details

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

JJHD 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: 15 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L06000119640
FEI/EIN Number 208070675

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

Address: 2950 NW 62nd Street, Fort Lauderdale, FL, 33309, US
Mail Address: 2950 NW 62nd Street, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RNOH JAESEUNG Mgrm 7498 Greenville Circle, Lake Worth, FL, 33467
RNOH JAESEUNG Agent 7498 Greenville Circle, FL, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052564 K-TEAM EXPIRED 2014-05-30 2019-12-31 - 1111 PARK CENTRE BLVD SET 293, MIAMI GARDENS, FL, 33169
G11000052208 DAMEERAK RESTAURANT EXPIRED 2011-06-03 2016-12-31 - 1111 PARK CENTRE BLVD, SUITE 203, MIAMI GARDENS, FL, 33169
G11000052210 FASHION CODY EXPIRED 2011-06-03 2016-12-31 - 1111 PARK CENTRE BLVD, SUITE 203, MIAMI GARDENS, FL, 33169
G11000040036 PUP TENT EXPIRED 2011-04-25 2016-12-31 - 1111 PARK CENTRE BLVD, SUITE 203, MIAMI GARDENS, FL, 33169
G10000070253 R & P PREMIER EXPIRED 2010-07-30 2015-12-31 - 1111 PARK CENTRE BLVD, SUITE 203, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2950 NW 62nd Street, 111, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-27 2950 NW 62nd Street, 111, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2018-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 7498 Greenville Circle, Lake Worth, FL, FL 33467 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-26
LC Amendment 2018-01-22
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922017303 2020-04-28 0455 PPP 4802 W COMMERCIAL BLVD, TAMARAC, FL, 33319-2879
Loan Status Date 2021-10-15
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMARAC, BROWARD, FL, 33319-2879
Project Congressional District FL-20
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12112.33
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State