Search icon

JJJAZI WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: JJJAZI WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJJAZI WELLNESS, 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: 11 Jun 2013 (12 years ago)
Document Number: L13000084373
FEI/EIN Number 46-2947290

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

Address: 2338 IMMOKALEE ROAD, SUITE 413, NAPLES, FL, 34110, US
Mail Address: 2338 IMMOKALEE ROAD, SUITE 413, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGUM-SMITH DINA Manager 2338 IMOKALEE ROAD, SUITE #413, NAPLES, FL, 34110
Smith Thomas B Auth 2338 IMMOKALEE ROAD, NAPLES, FL, 34110
Smith Thomas B Agent 2338 IMMOKALEE ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153577 NEW JOURNEY DIRECT ACTIVE 2023-12-18 2028-12-31 - 2338 IMMOKALEE ROAD, SUITE 413, NAPLES, FL, 34110
G21000096779 NEW JOURNEY DIRECT ACTIVE 2021-07-23 2026-12-31 - 2338 IMMOKALEE ROAD, SUITE #413, NAPLES, FL, 34110
G13000058369 NEW JOURNEY WEIGHT LOSS AND WELLNESS ACTIVE 2013-06-11 2028-12-31 - 2338 IMMOKALEE ROAD, SUITE 413, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 Smith, Thomas B -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2338 IMMOKALEE ROAD, SUITE 413, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509728300 2021-01-23 0455 PPS 4759 Tamiami Trl N, Naples, FL, 34103-3006
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-3006
Project Congressional District FL-19
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12579.51
Forgiveness Paid Date 2021-09-21
8534037309 2020-05-01 0455 PPP 2338 Immokalee Rd Ste 413, NAPLES, FL, 34110
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13247
Loan Approval Amount (current) 13247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13324.27
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State