Search icon

JIMMY BRICK, LLC - Florida Company Profile

Company Details

Entity Name: JIMMY BRICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMMY BRICK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L11000074773
FEI/EIN Number 451607448

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

Mail Address: 536 North Halifax Avenue, Daytona Beach, FL, 32118, US
Address: 1271 STATE RD 436, SUITE 127, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BMD ORL SERVICE LLC Agent -
ROGOWSKI LUKASZ Manager 861 Ballough Road, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117320 THE CRYSTAL BALLROOM ACTIVE 2018-10-30 2028-12-31 - 536 NORTH HALIFAX AVENUE, STE 101, DAYTONA BEACH, FL, 32118
G12000035444 CRYSTAL BALLROOM RENTALS EXPIRED 2012-04-13 2017-12-31 - 1271 STATE ROAD 436, SUITE 127, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 255 South Orange Avenue, Suite 700, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-03-31 1271 STATE RD 436, SUITE 127, CASSELBERRY, FL 32707 -
LC AMENDMENT 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 1271 STATE RD 436, SUITE 127, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000306827 ACTIVE 1000000991584 SEMINOLE 2024-05-07 2044-05-22 $ 1,938.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000032841 ACTIVE 1000000873451 SEMINOLE 2021-01-19 2041-01-27 $ 10,134.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744423 TERMINATED 1000000845576 SEMINOLE 2019-10-25 2029-11-13 $ 1,580.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2024-08-20
VOLUNTARY DISSOLUTION 2024-05-30
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-20
LC Amendment 2019-08-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318807700 2020-05-01 0491 PPP 1519 Thornhill Cir, OVIEDO, FL, 32765
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61767
Loan Approval Amount (current) 61767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62340.37
Forgiveness Paid Date 2021-04-08
9147508505 2021-03-12 0491 PPS 861 Ballough Rd, Daytona Beach, FL, 32114-2211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2211
Project Congressional District FL-06
Number of Employees 21
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75449.17
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State