Search icon

JGM DEVELOPMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JGM DEVELOPMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGM DEVELOPMENT HOLDINGS, 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: 11 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L08000086687
FEI/EIN Number 263364131

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

Address: 90 SEASCAPE DRIVE, SUITE 102, MIRAMAR BEACH, FL, 32550, US
Mail Address: 90 SEASCAPE DRIVE, SUITE 102, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL JOHN G Manager 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Early Ryan Cont 495 GRAND BLVD, MIRAMAR BEACH, FL, 32550
MCNEIL JOHN G Agent 90 SEASCAPE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 90 SEASCAPE DRIVE, SUITE 102, MIRAMAR BEACH, FL 32550 -
LC STMNT OF RA/RO CHG 2018-07-09 - -
CHANGE OF MAILING ADDRESS 2018-07-09 90 SEASCAPE DRIVE, SUITE 102, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 90 SEASCAPE DRIVE, SUITE 102, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 MCNEIL, JOHN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8418337101 2020-04-15 0491 PPP 90 Seascape Dr Ste 102, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.22
Forgiveness Paid Date 2021-03-05
8298258309 2021-01-29 0491 PPS 90, DESTIN, FL, 32550
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, WALTON, FL, 32550
Project Congressional District FL-01
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.07
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State