Search icon

SJD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SJD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJD SERVICES 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: 07 Oct 2009 (16 years ago)
Document Number: L09000096754
FEI/EIN Number 271263816

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

Address: 607 ST JOHNS BLUFF RD. N, JACKSONVILLE, FL, 32225, US
Mail Address: PO BOX 353013, PALM COAST, FL, 32135, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN DISBROW J Manager 607 ST JOHNS BLUFF RD. N, JACKSONVILLE, FL, 32225
Disbrow Janice Member 607 ST JOHNS BLUFF RD. N, JACKSONVILLE, FL, 32225
STEVEN DISBROW J Agent 2 VIA BELLANO, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172705 MAXIMIZE COMMERCIAL PROPERTIES ACTIVE 2021-12-29 2026-12-31 - 2 VIA BELLANO, PALM COAST, FL, 32137
G16000016243 MAXIMIZE SELF STORAGE MANAGEMENT EXPIRED 2016-02-13 2021-12-31 - 1480 N NOVA RD., HOLLY HILL, FL, 32117
G15000110249 ALL AMERICAN STORAGE OF WILLISTON EXPIRED 2015-10-29 2020-12-31 - 85 AVENUE DE LA MER #403, PALM COAST, FL, 32137
G14000069229 JAX BOAT RV STORAGE ACTIVE 2014-07-03 2029-12-31 - 2 VIA BELLANO, PALM COAST, FL, 32137
G14000067772 JAX TOY STORAGE OF FLORIDA EXPIRED 2014-06-30 2019-12-31 - PO BOX 353013, PALM COAST, FL, 32135
G14000014066 STORAGE OWNERS ALLIANCE EXPIRED 2014-02-09 2019-12-31 - 85 AVENUE DE LA MER UNIT 403, PALM COAST, FL, 32137
G13000043056 FIRST COAST EMPLOYEE LEASING EXPIRED 2013-05-04 2018-12-31 - PO BOX 353013, PALM COAST, FL, 32135
G10000100058 MAXIMIZE SELF STORAGE MANAGEMENT EXPIRED 2010-11-01 2015-12-31 - 5509 SHAD RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 607 ST JOHNS BLUFF RD. N, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2 VIA BELLANO, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-02-14 607 ST JOHNS BLUFF RD. N, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2012-04-22 STEVEN, DISBROW J -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-11

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
39200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39392.73

Date of last update: 02 May 2025

Sources: Florida Department of State