Search icon

JONES PLUMBING OF NEWBERRY LLC - Florida Company Profile

Company Details

Entity Name: JONES PLUMBING OF NEWBERRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES PLUMBING OF NEWBERRY 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: 04 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Jun 2010 (15 years ago)
Document Number: L10000060557
FEI/EIN Number 272867103

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

Address: 5399 SE 3RD LANE, TRENTON, FL, 32693
Mail Address: 433 SE 636 Street, Old Town, FL, 32680, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEREMY Managing Member 5399 SE 3RD LANE, TRENTON, FL, 32693
JONES JEREMY Agent 433 SE 636 Street, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 433 SE 636 Street, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2019-02-11 5399 SE 3RD LANE, TRENTON, FL 32693 -
CONVERSION 2010-06-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000140971. CONVERSION NUMBER 100000105471

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209357305 2020-04-28 0491 PPP 433 SE 636TH ST, OLD TOWN, FL, 32680-4196
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) 41200
Loan Approval Amount (current) 41200
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD TOWN, DIXIE, FL, 32680-4196
Project Congressional District FL-03
Number of Employees 8
NAICS code 561990
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 Unanswered
Forgiveness Amount 41525.02
Forgiveness Paid Date 2021-02-09
2012328903 2021-04-26 0491 PPS 433 SE 636th St, Old Town, FL, 32680-4196
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52126
Loan Approval Amount (current) 52126
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Town, DIXIE, FL, 32680-4196
Project Congressional District FL-03
Number of Employees 8
NAICS code 238220
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 Unanswered
Forgiveness Amount 52299.75
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State