Search icon

JJK STABLES, LLC - Florida Company Profile

Company Details

Entity Name: JJK STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JJK STABLES, 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: 28 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2011 (14 years ago)
Document Number: L09000009492
FEI/EIN Number 20-5732804

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

Address: 520 SE 5TH AVE, UNIT 2508, FT LAUERDALE, FL 33301
Mail Address: 520 SE 5TH AVE, UNIT 2508, FT LAUERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001SQCYL2GSQP640 L09000009492 US-FL GENERAL ACTIVE 2006-10-04

Addresses

Legal C/O CULLINAN, MARYBETH ESQ, 2650 N MILITARY TRAIL STE 220, BOCA RATON, US-FL, US, 33431
Headquarters 520 Se 5th Ave, Unit 2508, Fort Lauderdale, US-FL, US, 33301

Registration details

Registration Date 2020-05-20
Last Update 2024-03-29
Status ISSUED
Next Renewal 2025-04-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000009492

Key Officers & Management

Name Role Address
CULLINAN, MARYBETH ESQ Agent 2650 N MILITARY TRAIL STE 220, BOCA RATON, FL 33431
KOURY, JOSEPH J Managing Member 3424 SE 12TH STREET, POMPANO BEACH, FL 33062
KOURY, KEVIN T Treasurer 520 SE 5TH AVENUE - UNIT 2508, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-28 520 SE 5TH AVE, UNIT 2508, FT LAUERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-07-28 520 SE 5TH AVE, UNIT 2508, FT LAUERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CONVERSION 2009-01-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000093701

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9815547800 2020-06-09 0455 PPP 520 Southeast 5th Avenue, Fort Lauderdale, FL, 33301
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20758.32
Loan Approval Amount (current) 20758.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.42
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State