Search icon

J & D QUALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: J & D QUALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & D QUALITY SERVICES, 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: 10 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L13000127489
FEI/EIN Number 46-3665871

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

Address: 2620 Bay Leaf Ct,, Kissimmee, FL, 34746, US
Mail Address: 2620 Bay Leaf Ct,, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA DANEURYS Manager 2620 Bay Leaf Ct,, Kissimmee, FL, 34746
Espinosa Jenny Auth 2620 Bay Leaf Ct,, Kissimmee, FL, 34746
ESPINOSA DANEURYS Agent 2620 Bay Leaf Ct,, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2620 Bay Leaf Ct,, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-03-06 2620 Bay Leaf Ct,, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2620 Bay Leaf Ct,, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-10-12 ESPINOSA, DANEURYS -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-03-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238838705 2021-03-26 0491 PPP 9100 Creekview Preserve Dr Apt 302, Orlando, FL, 32837-7568
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) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7568
Project Congressional District FL-09
Number of Employees 13
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45202.12
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State