Search icon

JJB PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JJB PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJB PROPERTY 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: 19 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: L08000089491
FEI/EIN Number 263966095

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

Address: 5294 62nd Ave S., St. Petersburg, FL, 33715, US
Mail Address: 5294 62nd Ave S., St. Petersburg, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGGINS JEFFREY J Manager 429 Boca Ciega Dr, Madeira Beach, FL, 33708
Bowden Kevin Manager 5294 62nd Ave S., St. Petersburg, FL, 33715
BEGGINS JEFFREY J Agent 429 Boca Ciega Dr, Madeira Beach, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 5294 62nd Ave S., St. Petersburg, FL 33715 -
CHANGE OF MAILING ADDRESS 2023-04-10 5294 62nd Ave S., St. Petersburg, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 429 Boca Ciega Dr, Madeira Beach, FL 33708 -
REINSTATEMENT 2013-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 BEGGINS, JEFFREY J -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465778304 2021-01-30 0455 PPS 4729 Rue Bordeaux, Lutz, FL, 33558-5368
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52958.5
Loan Approval Amount (current) 52958.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-5368
Project Congressional District FL-15
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53289.31
Forgiveness Paid Date 2021-09-29
1084907310 2020-04-28 0455 PPP 14500 Gulf Blvd., SAINT PETERSBURG, FL, 33708
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20588.25
Loan Approval Amount (current) 20588.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20796.95
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State