Search icon

PROCESS SERVER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PROCESS SERVER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCESS SERVER ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000086351
FEI/EIN Number 263336079

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

Address: 10950-60 SAN JOSE BLVD, # 320, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 SAN JOSE BLVD, # 320, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCO APRIL D Auth 10950-60 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Wooster Jamie L Director 10950-60 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
WOOSTER ALEXANDRA P Auth 10950-60 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
WOOSTER JAMIE L Agent 10950-60 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08255900098 SERVEITNOW EXPIRED 2008-09-11 2013-12-31 - 1717 BLANDING BLVD, SUITE 104, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 WOOSTER, JAMIE L -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 10950-60 SAN JOSE BLVD, # 320, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2014-04-23 10950-60 SAN JOSE BLVD, # 320, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 10950-60 SAN JOSE BLVD, # 320, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248557401 2020-05-05 0491 PPP 10950 60 SAN JOSE BLVD, JACKSONVILLE, FL, 32223-7946
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13895
Loan Approval Amount (current) 13895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-7946
Project Congressional District FL-05
Number of Employees 6
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14041.67
Forgiveness Paid Date 2021-05-27
2770278900 2021-04-27 0491 PPS 10950-60 San Jose Blvd #320, Jacksonville, FL, 32223-0705
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-0705
Project Congressional District FL-05
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20953.37
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State