Search icon

JJ'S SCREEN PRINTING AND EMBROIDERY LLC - Florida Company Profile

Company Details

Entity Name: JJ'S SCREEN PRINTING AND EMBROIDERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ'S SCREEN PRINTING AND EMBROIDERY 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: 03 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L07000000937
FEI/EIN Number 412223849

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

Address: 598 SHERWOOD AVENUE, SATELLITE BEACH, FL, 32937
Mail Address: 598 SHERWOOD AVEENUE, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
judge jason Manager 206 Flamingo Ln, Melbourne Beach, FL, 329512108
judge jason Agent 206 Flamingo Ln, Melbourne Beach, FL, 329512108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 206 Flamingo Ln, Melbourne Beach, FL 32951-2108 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 judge, jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000628683 ACTIVE 1000001013542 BREVARD 2024-09-17 2044-09-25 $ 761.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000432439 TERMINATED 1000000899183 BREVARD 2021-08-19 2031-08-25 $ 2,481.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000204507 TERMINATED 1000000886542 BREVARD 2021-04-23 2041-04-28 $ 709.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000004899 TERMINATED 1000000871841 BREVARD 2020-12-30 2031-01-06 $ 785.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000097119 TERMINATED 1000000859509 BREVARD 2020-02-06 2030-02-12 $ 3,255.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000097127 TERMINATED 1000000859511 BREVARD 2020-02-06 2040-02-12 $ 4,563.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000605376 TERMINATED 1000000839187 BREVARD 2019-08-28 2039-09-11 $ 5,188.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000379709 TERMINATED 1000000827483 BREVARD 2019-05-20 2039-05-29 $ 4,047.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000771782 TERMINATED 1000000804524 BREVARD 2018-11-19 2038-11-21 $ 2,557.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000580464 TERMINATED 1000000793761 BREVARD 2018-08-13 2038-08-15 $ 3,877.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250658309 2021-01-21 0455 PPS 598 Sherwood Ave, Satellite Beach, FL, 32937-3050
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-3050
Project Congressional District FL-08
Number of Employees 6
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30155.34
Forgiveness Paid Date 2021-08-04
5834507208 2020-04-27 0455 PPP 598 SHERWOOD AVE, SATELLITE BEACH, FL, 32937
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SATELLITE BEACH, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 5
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27831.51
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State