Search icon

DC FL JJ I, LLC - Florida Company Profile

Company Details

Entity Name: DC FL JJ I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DC FL JJ I, 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: 04 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L13000001885
FEI/EIN Number 46-1692375

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

Address: 33550 S. Dixie Hwy, STE 112, Florida City, FL, 33034, US
Mail Address: 33550 S. Dixie Hwy, Ste 112, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND DARRYL WIII, TR President 33550 S. Dixie Hwy, Florida City, FL, 33034
Copeland Darryl WIII Agent 33550 S. Dixie Hwy, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044537 JIMMY JOHNS GOURMET SUBS EXPIRED 2015-05-04 2020-12-31 - 33550 S. DIXIE HWY STE 112, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 33550 S. Dixie Hwy, STE 112, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2024-04-19 33550 S. Dixie Hwy, STE 112, Florida City, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 33550 S. Dixie Hwy, Ste 112, Florida City, FL 33034 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Copeland, Darryl W, III -
LC AMENDMENT 2022-04-25 - -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
LC Amendment 2022-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329017202 2020-04-27 0455 PPP 33550 S. Dixie Hwy Ste 112, HOMESTEAD, FL, 33034
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 13
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39262.96
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State