Search icon

J&J PATIENT CHOICE LLC - Florida Company Profile

Company Details

Entity Name: J&J PATIENT CHOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&J PATIENT CHOICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000016344
FEI/EIN Number 46-1812010

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

Address: 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426, US
Mail Address: 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADEUS ELIE Managing Member 7910 RED MAHOGANY RD, BOYNTON BEACH, FL, 33437
MADEUS ELIE Agent 7910 RED MAHOGANY RD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-09-03 1873 W WOOLBRIGHT RD, BOYNTON BEACH, FL 33426 -
LC DISSOCIATION MEM 2020-03-23 - -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 MADEUS, ELIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-13
CORLCDSMEM 2020-03-23
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-19
Florida Limited Liability 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419767405 2020-05-07 0455 PPP 7150 HYATT AVE, LANTANA, FL, 33462-5232
Loan Status Date 2024-03-12
Loan Status Charged Off
Loan Maturity in Months 135
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LANTANA, PALM BEACH, FL, 33462-5232
Project Congressional District FL-22
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4115.31
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State