Search icon

JWGIII, LLC

Company Details

Entity Name: JWGIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L13000146270
FEI/EIN Number 46-3910686
Address: 10621 TUCKER JONES RD, RIVERVIEW, FL 32578
Mail Address: 14805 Sydney Heights Court, Dover, FL 33527
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
PARRISH & PARRISH CPA'S, P.A. Agent

Managing Member

Name Role Address
GROSSO, LISA Managing Member 14805 Sydney Heights Court, Dover, FL 33527

Director

Name Role Address
Grosso, John W Director 14805 Sydney Heights Court, Dover, FL 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073701 THE PET HOUSE EXPIRED 2015-07-15 2020-12-31 No data 9827 GINGER DR, RIVERVIEW, FL, 33578
G15000014412 PAWSITIVELY ADORABLE BY LISA EXPIRED 2015-02-09 2020-12-31 No data 9827 GINGER DR, RIVERVIEW, FL, 33578
G14000118090 SOUTHSIDE PET SALON EXPIRED 2014-11-24 2019-12-31 No data 9827 GINGER DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 10621 TUCKER JONES RD, RIVERVIEW, FL 32578 No data
CHANGE OF MAILING ADDRESS 2020-06-04 10621 TUCKER JONES RD, RIVERVIEW, FL 32578 No data
LC AMENDMENT 2017-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-14 PARRISH & PARRISH, CPA'S, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 6700 S. FLORIDA AVE, SUITE 19, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406268300 2021-01-27 0455 PPS 10621 Tucker Jones Rd, Riverview, FL, 33578-7637
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13372.07
Loan Approval Amount (current) 13372.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7637
Project Congressional District FL-16
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13505.42
Forgiveness Paid Date 2022-02-02
1201307100 2020-04-10 0455 PPP 10621 Tucker Jones Rd., RIVERVIEW, FL, 33578-7637
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-7637
Project Congressional District FL-16
Number of Employees 4
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13404.58
Forgiveness Paid Date 2021-02-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State