Search icon

JMB CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: JMB CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMB CONCEPTS, 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000079521
FEI/EIN Number 270785915

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

Address: 5004 NW 71ST PL, GAINESVILLE, FL, 32653, US
Mail Address: 5004 NW 71ST PL, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHR JEFFREY D Managing Member 5004 NW 71ST PL, GAINESVILLE, FL, 32653
MOHR MARY BETH Managing Member 5004 NW 71ST PL, GAINESVILLE, FL, 32653
MOHR JEFFREY D Agent 5004 NW 71ST PL, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 5004 NW 71ST PL, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2012-02-09 5004 NW 71ST PL, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 5004 NW 71ST PL, GAINESVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517907008 2020-04-09 0491 PPP 17457 NE US HIGHWAY 301, WALDO, FL, 32694-4627
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15110
Loan Approval Amount (current) 15110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALDO, ALACHUA, FL, 32694-4627
Project Congressional District FL-03
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15234.66
Forgiveness Paid Date 2021-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State