Search icon

JWB CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JWB CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JWB CONSTRUCTION GROUP, 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: 18 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2013 (12 years ago)
Document Number: L13000009401
FEI/EIN Number 80-0886007

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

Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
Mail Address: 7563 Philips Hwy, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKillop Law Firm Agent 7563 Philips Hwy, Jacksonville, FL, 32256
Rigel Adam Manager 7563 Philips Hwy, JACKSONVILLE, FL, 32256
Sifakis Alexander Manager 7563 Philips Hwy, Jacksonville, FL, 32256
Cohen Gregory Manager 7563 Philips Hwy, Jacksonville, FL, 32256
Eiseman Adam Manager 7563 Phillips Hwy, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 7563 Philips Hwy, Suite 208, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-23 7563 Philips Hwy, Suite 208, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 7563 Philips Hwy, Ste 500, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-04-30 McKillop Law Firm -
LC NAME CHANGE 2013-06-27 JWB CONSTRUCTION GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763387104 2020-04-10 0491 PPP 7563 PHILIPS HWY STE 208, JACKSONVILLE, FL, 32256-6809
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176600
Loan Approval Amount (current) 176600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-6809
Project Congressional District FL-05
Number of Employees 13
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167411.51
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State