Search icon

TJJD HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TJJD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L09000113492
FEI/EIN Number 271755584
Address: 9071 Bonita Beach Road Southeast, 2488, BONITA SPRINGS, FL, 34135, US
Mail Address: 9071 Bonita Beach Road Southeast, 2488, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES TODD Auth 9071 Bonita Beach Road Southeast, 2488 BO, BONITA SPRINGS, FL
Hayes John Authorized Member 9071 Bonita Beach Road Southeast, 2488 BO, BONITA SPRINGS, FL
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132513 GATES CONSTRUCTION EXPIRED 2016-12-09 2021-12-31 - 27599 RIVERVIEW CENTER BLVD, STE 205, BONITA SPRINGS, FL, 34134
G14000072020 SEMINOLE/GATES JOINT VENTURE EXPIRED 2014-07-11 2019-12-31 - 27599 RIVER VIEW CENTER BLVD., SUITE 205, BONITA SPRINGS, FL, 34134
G11000031827 GATES-HASKELL, A JOINT VENTURE EXPIRED 2011-03-30 2016-12-31 - 27599 RIVERVIEW CENTER BLVD., STE. 205, BONITA SPRINGS, FL, 34134
G10000080321 GATES EXPIRED 2010-09-01 2015-12-31 - 27599 RIVERVIEW CENTER BLVD, SUITE 205, BONITA SPRINGS, FL, 34134, US
G10000008364 GATES CONSTRUCTION EXPIRED 2010-01-26 2015-12-31 - 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 9071 Bonita Beach Road Southeast, 2488, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-04-19 9071 Bonita Beach Road Southeast, 2488, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-06-27 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2020-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000352864 ACTIVE 22-CA-3172 20TH CIR. LEE COUNTY CIVIL 2023-06-09 2028-08-01 $4,289,469 FG CAPITAL HOLDINGS, LLC, 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808
J22000572042 ACTIVE 22-CA-002001 CIRCUIT COURT - LEE COUNTY 2022-11-30 2027-12-29 $27,807.62 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J22000510638 ACTIVE 2022 CC 000491 TWENTIETH JUDICIAL CIRCUIT 2022-11-02 2027-11-08 $5859.60 PROJECT COMBO, INC., 5935 TAYLOR ROAD, NAPLES, FL 34109
J23000060681 ACTIVE 11-2022-CA-000213-0001-XX COLLIER CTY CIR CT CIV DIV 2022-10-27 2028-02-09 $53,461.77 BEAGLE ONE, INC., 1710 INDUSTRIAL DRIVE, UNIT 5, EDGEWATER, FL 34134
J23000060699 ACTIVE 11-2022-CA-000213-0001-XX COLLIER CTY CIR CT CIV DIV 2022-10-27 2028-02-09 $53,461.77 BEAGLE ONE, INC., 1710 INDUSTRIAL DRIVE, UNIT 5, EDGEWATER, FL 34134
J22000415481 ACTIVE 2022-CA-001185 LEE COUNTY CIRCUIT COURT 2022-09-01 2027-09-01 $65,273.00 OFDC COMMERCIAL INTERIORS, INC, 11866 METRO PARKWAY, 300, FORT MYERS, FL 3396
J22000386898 ACTIVE 2021-CA-001147-0001 20TH JUD. CIR. COLLIER COUNTY 2022-07-25 2027-08-17 $46,772.05 BUILDER SERVICES GROUP, INC., 4090 NOCATEE LANE, FORT MYERS, FL 33905
J22000342693 ACTIVE 21-CA-5130 LEE COUNTY CIRCUIT COURT 2022-06-28 2027-07-18 $2824382.71 7GENS, LLC, 12587 ROUTE 438, IRVING, NY 14081
J22000269540 ACTIVE 2021-CA-001731 CIRCUIT COURT - COLLIER COUNTY 2022-06-07 2027-06-08 $1470536.39 UNITED COMMUNITY BANKS, INC. D/B/A SEASIDE BANK & TRUST, 201 SOUTH ORANGE AVENUE, SUITE 1350, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-16
CORLCRACHG 2020-03-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1532472.00
Total Face Value Of Loan:
1532472.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1532473.27
Total Face Value Of Loan:
1532473.27

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$1,532,472
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,532,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,552,649.55
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $1,532,467
Utilities: $1
Jobs Reported:
70
Initial Approval Amount:
$1,532,473.27
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,532,473.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,553,417.07
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $1,532,467.27
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State