Entity Name: | JIM BALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JIM BALL 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. |
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: | 02 Dec 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | L10000124065 |
FEI/EIN Number |
274114411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1131 BAY CT, DESTIN, FL, 32541, US |
Mail Address: | 1131 BAY CT, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALL JIM | Managing Member | 1131 BAY CT, DESTIN, FL, 32541 |
BALL COURTNEY | Managing Member | 1131 BAY CT, DESTIN, FL, 32541 |
Ball James K | Member | 1131 BAY CT, DESTIN, FL, 32541 |
BALL COURTNEY K | Agent | 1131 BAY CT, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-01-23 | JIM BALL LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-12 | OPI CAP LLC | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-30 | AMERICAN DIXIE LLC | - |
LC NAME CHANGE | 2015-12-23 | JIM BALL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 1131 BAY CT, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 1131 BAY CT, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 1131 BAY CT, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-16 |
LC Name Change | 2018-01-23 |
ANNUAL REPORT | 2018-01-14 |
LC Amendment and Name Change | 2017-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8007167202 | 2020-04-28 | 0491 | PPP | 1131 BAY CT, DESTIN, FL, 32541-1637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State