Search icon

JMS MENU MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: JMS MENU MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMS MENU MARKETING, 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: 22 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: L08000099581
FEI/EIN Number 263586576

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

Address: 12629 PINK MYRTLE COURT, BOYNTON BEACH, FL, 33473, US
Mail Address: 7495 W ATLANTIC AVENUE, SUITE 200/#334, DELRAY BEACH, FL, 33446, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharkey Susan Managing Member 12629 PINK MYRTLE CT, BOYNTON BEACH, FL, 33473
SHARKEY SUSAN Agent 12629 PINK MYRTLE CT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 12629 PINK MYRTLE COURT, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2022-01-31 12629 PINK MYRTLE COURT, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 12629 PINK MYRTLE CT, BOYNTON BEACH, FL 33473 -
LC AMENDMENT 2012-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1488837309 2020-04-28 0455 PPP 2240 W WOOLBRIGHT RD STE 343, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35680
Loan Approval Amount (current) 35680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36151.17
Forgiveness Paid Date 2021-08-31
8996988400 2021-02-14 0455 PPS 2240 W Woolbright Rd Ste 343, Boynton Beach, FL, 33426-6395
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31956
Loan Approval Amount (current) 31956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-6395
Project Congressional District FL-22
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32257.17
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State