Search icon

DAVID-JACOBS PUBLISHING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DAVID-JACOBS PUBLISHING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID-JACOBS PUBLISHING GROUP, 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: 13 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000080607
FEI/EIN Number 453207707

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

Address: 200 9th Ave N, Safety Harbor, FL, 34695, US
Mail Address: PO Box 6477, Clearwater, FL, 33766, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTAM JOSHUA D Managing Member 5700 Memorial Highway, Tampa, FL, 33615
WATTAM JOSH Agent 5700 Memorial Highway, Tampa, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012132 ADVENTURE OUTDOORS MAGAZINE EXPIRED 2015-02-03 2020-12-31 - 14497 N DALE MABRY HWY, SUITE 135, TAMPA, FL, 33618
G15000012124 FOOD TRAVELER MAGAZINE EXPIRED 2015-02-03 2020-12-31 - 14497 N DALE MABRY HWY, SUITE 135, TAMPA, FL, 33618
G15000012127 EVERYDAY HOME MAGAZINE EXPIRED 2015-02-03 2020-12-31 - 14497 N DALE MABRY HWY, SUITE 135, TAMPA, FL, 33618
G12000065473 CELEBRITY COOKING MAGAZINE EXPIRED 2012-06-29 2017-12-31 - 14502 N. DALE MABRY HWY, SUITE 332, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-02-21 200 9th Ave N, Safety Harbor, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 200 9th Ave N, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5700 Memorial Highway, Suite 117, Tampa, FL 33615 -
LC AMENDMENT 2018-05-25 - -
LC AMENDMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2013-06-03 WATTAM, JOSH -
LC AMENDMENT 2013-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000810992 LAPSED 8:19CV01361 MSS TGW US DISTRICT CT 2019-10-31 2024-12-16 $71,453.31 ERIC BOWERS PHOTOGRAPHY, 1851 SOUTH 31ST STREET, KANSAS CITY, KANSAS 66106

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
LC Amendment 2018-05-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
LC Amendment 2016-02-11
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202338509 2021-02-23 0455 PPS 5700 Memorial Hwy Ste 117, Tampa, FL, 33615-5258
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94360
Loan Approval Amount (current) 94360
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 Tampa, HILLSBOROUGH, FL, 33615-5258
Project Congressional District FL-14
Number of Employees 4
NAICS code 511120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94986.76
Forgiveness Paid Date 2021-10-27
1527887709 2020-05-01 0455 PPP 5700 MEMORIAL HWY STE 117, TAMPA, FL, 33615
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91572
Loan Approval Amount (current) 91572
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 TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 6
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92444.48
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State