Search icon

FLORIDA BJJ LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BJJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BJJ 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2025 (2 months ago)
Document Number: L13000135674
FEI/EIN Number 46-3749558

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

Address: 14054 BEACH BLVD., UNIT 9, JACKSONVILLE, FL, 32250
Mail Address: 14054 BEACH BLVD, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEMISTER GEORGE WIII Manager 14054 BEACH BLVD., JACKSONVILLE, FL, 32250
BERGO MARCELLO S Manager 603 16TH STREET NORTH, JACKSONVILLE, FL, 32250
DEBELEN CHRISTOPHER U Manager 12644 MINT SPRINGS CT, JACKSONVILLE, FL, 32246
Bemister George WIII Agent 4241 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-20 13529 Beach Blvd, Unit 206B, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 13529 Beach Blvd, Unit 206B, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 12659 Josslyn Lane, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2025-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 Bemister, George William, III -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 4241 BAYMEADOWS RD, SUITE 4, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2015-03-23 14054 BEACH BLVD., UNIT 9, JACKSONVILLE, FL 32250 -

Documents

Name Date
REINSTATEMENT 2025-02-20
REINSTATEMENT 2020-06-10
REINSTATEMENT 2015-03-23
Florida Limited Liability 2013-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758497404 2020-05-19 0491 PPP 14054 Beach Blvd unit 9, JACKSONVILLE BEACH, FL, 32250-1596
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-1596
Project Congressional District FL-05
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12174.25
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State