Search icon

J & L CONSTRUCTION AND RENTAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: J & L CONSTRUCTION AND RENTAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

J & L CONSTRUCTION AND RENTAL MANAGEMENT, 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: 19 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L12000158593
FEI/EIN Number 46-1603692

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

Mail Address: P.O. Box 608, Kinston, AL 36453
Address: 337 N Main Street, Crestview, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH, JONNA L Agent 103 W Bayou Forest Drive, Freeport, FL 32439
BARTH, JONNA L Owner 103 W Bayou Forest Drive, Freeport, FL 32439
BARTH, JONNA L Manager 103 W Bayou Forest Drive, Freeport, FL 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 337 N Main Street, Crestview, FL 32439 -
CHANGE OF MAILING ADDRESS 2024-08-02 337 N Main Street, Crestview, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 103 W Bayou Forest Drive, Freeport, FL 32439 -
LC AMENDMENT 2017-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
LC Amendment 2017-12-12
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066118507 2021-02-22 0491 PPS 103 W Bayou Forest Dr, Freeport, FL, 32439-4559
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13045
Loan Approval Amount (current) 13045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-4559
Project Congressional District FL-01
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13167.59
Forgiveness Paid Date 2022-02-03
9268887100 2020-04-15 0491 PPP 1496 PINE ST, NICEVILLE, FL, 32578-9781
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13910
Loan Approval Amount (current) 13910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-9781
Project Congressional District FL-01
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14040.21
Forgiveness Paid Date 2021-03-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State