Search icon

JIW CONCEPTS, LLC

Company Details

Entity Name: JIW CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Jun 2012 (13 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L12000076901
FEI/EIN Number 46-0537398
Address: 2774 E Fowler Ave., Att: SoFresh, Suite: A, Tampa, FL 33612
Mail Address: 112 N 12th St., Att: Bryan Tissot, Apt: 1313, Tampa, FL 33602
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Tissot, Bryan Agent 2774 E Fowler Ave., Suite: A, Tampa, FL 33612

Managing Member

Name Role Address
Tissot, Bryan Managing Member 112 N 12th St., Att: Bryan Tissot Apt: 1313 Tampa, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021210 SOFRESH EXPIRED 2013-03-01 2018-12-31 No data 2311 W MORRISON AVE., UNIT 5, TAMPA, FL, 33629
G12000056809 CRISP SALADS EXPIRED 2012-06-11 2017-12-31 No data 3014 WEST MASON STREET, UNIT B, TAMPA, FL, 33629
G12000056810 KRISP SALADS EXPIRED 2012-06-11 2017-12-31 No data 3014 WEST MASON STREET, UNIT B, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-20 Tissot, Bryan No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2774 E Fowler Ave., Suite: A, Tampa, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 2774 E Fowler Ave., Att: SoFresh, Suite: A, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-03-05 2774 E Fowler Ave., Att: SoFresh, Suite: A, Tampa, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000034173 TERMINATED 1000000940231 HILLSBOROU 2023-01-12 2043-01-25 $ 928.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768127000 2020-04-07 0455 PPP 2311 W MORRISON AVE Unit 5, TAMPA, FL, 33629-4708
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57045
Loan Approval Amount (current) 57045
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 TAMPA, HILLSBOROUGH, FL, 33629-4708
Project Congressional District FL-14
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57623.37
Forgiveness Paid Date 2021-04-15
6570508803 2021-04-20 0455 PPS 2311 W Morrison Ave Unit 5, Tampa, FL, 33629-4708
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79863
Loan Approval Amount (current) 79863
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 Tampa, HILLSBOROUGH, FL, 33629-4708
Project Congressional District FL-14
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80186.89
Forgiveness Paid Date 2021-09-17

Date of last update: 22 Feb 2025

Sources: Florida Department of State