Search icon

J&M CATERING OF SOUTHWEST FL, LLC - Florida Company Profile

Company Details

Entity Name: J&M CATERING OF SOUTHWEST FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&M CATERING OF SOUTHWEST FL, 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: 12 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L11000093030
FEI/EIN Number 453007169

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

Address: 9144 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULT CAMPBELL Managing Member 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL, 34135
GAULT ELIZABETH Managing Member 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL, 34135
GAULT CAMPBELL Agent 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 9144 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-06-17 9144 BONITA BEACH ROAD, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2017-10-21 - -
REGISTERED AGENT NAME CHANGED 2017-10-21 GAULT, CAMPBELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000616056 TERMINATED 1000000908045 LEE 2021-11-19 2041-12-01 $ 65,355.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-21
ANNUAL REPORT 2016-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020557200 2020-04-28 0455 PPP 9144 Bonita Beach Road, Bonita Springs, FL, 34135
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21020.07
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State