Search icon

MJS GOLF SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MJS GOLF SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2010 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (5 years ago)
Document Number: L10000017211
FEI/EIN Number 271918795
Address: 11983 Tamiami Trail N, NAPLES, FL, 34110, US
Mail Address: 11983 Tamiami Trail N, NAPLES, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASE JAMES AJR Manager 27730 FAYGIN LN, BONITA SPRINGS, FL, 34135
GLASE JEFFREY W Authorized Member 27730 FAYGIN LN, BONITA SPRINGS, FL, 34135
GLASE JAMES AJR Agent 11983 Tamiami Trail N, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094903 BUNKER CONCEPTS EXPIRED 2013-09-25 2018-12-31 - 450 17 ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 GLASE, JAMES A, JR -
LC AMENDMENT 2019-05-23 - -
LC STMNT OF RA/RO CHG 2017-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 11983 Tamiami Trail N, Suite 115, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 11983 Tamiami Trail N, Suite 115, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-01-07 11983 Tamiami Trail N, Suite 115, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-02-05
LC Amendment 2019-05-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
CORLCRACHG 2017-06-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
54595.00
Total Face Value Of Loan:
54595.00
Date:
2020-04-16
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:
58782.00
Total Face Value Of Loan:
58782.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$58,782
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,265.32
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $47,026
Utilities: $2,350
Rent: $9,406
Jobs Reported:
3
Initial Approval Amount:
$54,595
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,078.13
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $54,592
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