Search icon

JBP RESTAURANTS LLC - Florida Company Profile

Company Details

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

JBP RESTAURANTS 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 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L08000078130
FEI/EIN Number 364640277

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

Mail Address: PO Box 952047, Lake Mary, FL, 32795, US
Address: 851 SOUTH SR 434, UNIT 1030, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT JEFF Manager PO Box 952047, Lake Mary, FL, 32795
PADGETT JEFF B Agent 815 Stephens Pass Cove, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131426 JERSEY MIKE'S SUBS ACTIVE 2021-09-30 2026-12-31 - P.O. BOX 952047, LAKE MARY, FL, 32795
G14000099322 JERSEY MIKE'S SUBS EXPIRED 2014-09-30 2019-12-31 - P.O. BOX 952047, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-30 851 SOUTH SR 434, UNIT 1030, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 815 Stephens Pass Cove, Lake Mary, FL 32746 -
CANCEL ADM DISS/REV 2010-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 851 SOUTH SR 434, UNIT 1030, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2010-05-03 PADGETT, JEFF B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8541197200 2020-04-28 0491 PPP 851 S State Road 434 Ste 1020, Altamonte Springs, FL, 32714-4812
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39526
Loan Approval Amount (current) 39526
Undisbursed Amount 0
Franchise Name Jersey Mike's
Lender Location ID 59769
Servicing Lender Name Kish Bank
Servicing Lender Address 4255 E Main St, Rte 655, BELLEVILLE, PA, 17004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-4812
Project Congressional District FL-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 59769
Originating Lender Name Kish Bank
Originating Lender Address BELLEVILLE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39762.07
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State