Search icon

JIW CONCEPTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIW CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
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, Tampa, FL, 33612, US
Mail Address: 112 N 12th St., Att: Bryan Tissot, Tampa, FL, 33602, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tissot Bryan Managing Member 112 N 12th St., Tampa, FL, 33602
Tissot Bryan Agent 2774 E Fowler Ave., Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021210 SOFRESH EXPIRED 2013-03-01 2018-12-31 - 2311 W MORRISON AVE., UNIT 5, TAMPA, FL, 33629
G12000056809 CRISP SALADS EXPIRED 2012-06-11 2017-12-31 - 3014 WEST MASON STREET, UNIT B, TAMPA, FL, 33629
G12000056810 KRISP SALADS EXPIRED 2012-06-11 2017-12-31 - 3014 WEST MASON STREET, UNIT B, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 Tissot, Bryan -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2774 E Fowler Ave., Suite: A, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 2774 E Fowler Ave., Att: SoFresh, Suite: A, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-03-05 2774 E Fowler Ave., Att: SoFresh, Suite: A, Tampa, FL 33612 -

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

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79863.00
Total Face Value Of Loan:
79863.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57045.00
Total Face Value Of Loan:
57045.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$79,863
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,186.89
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $79,861
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$57,045
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,623.37
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $57,045

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State