Search icon

E.M.J.B PREFERRED PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: E.M.J.B PREFERRED PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.M.J.B PREFERRED PROPERTIES, 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: 13 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L14000006151
FEI/EIN Number 46-4508628

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

Address: 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223, US
Mail Address: 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS JONATHAN Vice President 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223
WALTERS BRYAN Vice President 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223
WALTERS EZRA Vice President 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223
WALTERS MICHAEL Chief Executive Officer 13216 BRANDON CIRCLE, PICKRINGTON, OH, 43147
WALTERS ROSEMARIE Executive Vice President 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223
WALTERS ROSEMARIE Agent 13282 LONG CYPRESS TRAIL, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066260 49 WEST 17TH STREET JAXFL, LLC EXPIRED 2014-06-25 2019-12-31 - 13282 LONG CYPERSS TRAIL, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-06 - -
LC AMENDMENT 2017-05-18 - -
REINSTATEMENT 2016-06-18 - -
REGISTERED AGENT NAME CHANGED 2016-06-18 WALTERS, ROSEMARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-22
LC Amendment 2023-11-06
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-05-03
AMENDED ANNUAL REPORT 2019-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549438307 2021-01-22 0491 PPS 13282 Long Cypress Trl, Jacksonville, FL, 32223-5573
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 13593.75
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, DUVAL, FL, 32223-5573
Project Congressional District FL-05
Number of Employees 4
NAICS code 236118
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 13647.01
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State