Search icon

JACKSON COMMERCIAL VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: JACKSON COMMERCIAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSON COMMERCIAL VENTURES, 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: 09 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: L10000117110
FEI/EIN Number 800664103

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

Address: 147 SW 29TH TER, CAPE CORAL, FL, 33914, US
Mail Address: 147 SW 29TH TER, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JAMES Manager 147 SW 29TH TER, CAPE CORAL, FL, 33914
JACKSON JAMES Agent 147 SW 29TH TER, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072714 FORT MYERS FLOWER HOUSE ACTIVE 2015-07-13 2025-12-31 - 3441 FOWLER ST, FT MYERS, FL, 33901
G14000101391 CAPE CORAL FLOWER HOUSE EXPIRED 2014-10-06 2024-12-31 - 4418 DEL PRADO BLVD, B, CAPE CORAL, FL, 33904
G11000001884 PARKER'S FLOWERS & GIFTS ACTIVE 2011-01-04 2026-12-31 - 701 JC CENTER CT, UNIT 15, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 147 SW 29TH TER, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-01-28 147 SW 29TH TER, CAPE CORAL, FL 33914 -
REINSTATEMENT 2014-06-16 - -
REGISTERED AGENT NAME CHANGED 2014-06-16 JACKSON, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 147 SW 29TH TER, CAPE CORAL, FL 33914 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515337 TERMINATED 1000000605349 CHARLOTTE 2014-04-02 2034-05-01 $ 437.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891697303 2020-04-29 0455 PPP 1825 Tamiami Trail, Unit E-3, PORT CHARLOTTE, FL, 33948
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42895
Loan Approval Amount (current) 42895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 523330
Servicing Lender Name Gulfside Bank
Servicing Lender Address Orange Avenue Sarasota, Florida 34236, P.O. Box 1824, FL, 34230
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33948-1000
Project Congressional District FL-17
Number of Employees 16
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 523330
Originating Lender Name Gulfside Bank
Originating Lender Address P.O. Box 1824, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43321.6
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State