Search icon

JWJR, LLC

Company Details

Entity Name: JWJR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2011 (14 years ago)
Document Number: L11000092932
FEI/EIN Number 611657755
Address: 1232 BLANDING BLVD., ORANGE PARK, FL, 32065, US
Mail Address: 1232 BLANDING BLVD., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
RIVER CPA, LLC Agent

Managing Member

Name Role Address
WOOD JOSEPH W Managing Member 1232 BLANDING BLVD, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044084 ORANGE PARK TRUCKS ACTIVE 2020-04-21 2025-12-31 No data 1232 BLANDING BLVD STE 10, ORANGE PARK, FL, 32065
G14000005435 ORANGE PARK TRUCKS EXPIRED 2014-01-15 2019-12-31 No data 1232 BLANDING BLVD SUITE 10, ORANGE PARK, FL, 32065
G12000014898 EAST PALATKA TRUCK CENTER EXPIRED 2012-02-11 2017-12-31 No data 225 HIGHWAY 17 SOUTH, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 RIVER CPA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1547 PETERS CREEK RD, suite 10, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1232 BLANDING BLVD., suite 10, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2014-04-22 1232 BLANDING BLVD., suite 10, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4075608900 2021-04-28 0491 PPS 1238 Blanding Blvd, Orange Park, FL, 32065-7377
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4415.22
Loan Approval Amount (current) 4415.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-7377
Project Congressional District FL-04
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4441.74
Forgiveness Paid Date 2021-12-09
1474807201 2020-04-15 0491 PPP 1232 BLANDING BLVD STE 10, ORANGE PARK, FL, 32065-7351
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13692
Loan Approval Amount (current) 13692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-7351
Project Congressional District FL-04
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13835.01
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State