Search icon

JOSEPH JANSON LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH JANSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH JANSON 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: 10 Dec 2010 (14 years ago)
Document Number: L10000126956
FEI/EIN Number 274233925

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

Address: 6300 N Wickham Rd, Unit 130-416, Melbourne, FL, 32940, US
Mail Address: 6300 N Wickham Rd., Unit 130-416, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Janson Joseph F Sole 6300 N Wickham Rd., Unit 130-416, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 6300 N Wickham Rd, Unit 130-416, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2022-01-23 6300 N Wickham Rd, Unit 130-416, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2019-04-26 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670788510 2021-02-26 0455 PPS 1362 Ginza Rd NW, Palm Bay, FL, 32907-7918
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3280
Loan Approval Amount (current) 3280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32907-7918
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3305.34
Forgiveness Paid Date 2021-12-09
6653387302 2020-04-30 0455 PPP 1362 GINZA RD. NW, PALM BAY, FL, 32907
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-1000
Project Congressional District FL-08
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3575.58
Forgiveness Paid Date 2021-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State