Search icon

JOHN DABOUL, LLC - Florida Company Profile

Company Details

Entity Name: JOHN DABOUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN DABOUL, 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: 27 Jan 2014 (11 years ago)
Document Number: L14000014396
FEI/EIN Number 46-4800048

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

Address: 5946 NEW KINGS ROAD, JACKSONVILLE, FL, 32209
Mail Address: 5946 NEW KINGS ROAD, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barakat Waad Authorized Manager 10876 John Randolph Dr, JACKSONVILLE, FL, 32257
Daboul Hani Agent 2950 Sanford Dr, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028772 JOHN DABOUL ACTIVE 2021-03-01 2026-12-31 - 5946 NEW KINGS RD, JACKSONVILLE, FL, 32209
G14000015326 JOHNS CHEVRON EXPIRED 2014-02-12 2019-12-31 - 5946 NEW KINGS ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Barakat, Waad -
REGISTERED AGENT NAME CHANGED 2024-09-17 Daboul, Hani -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 2950 Sanford Dr, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-10-30
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-02-27
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265838507 2021-03-03 0491 PPP 5946 New Kings Rd, Jacksonville, FL, 32209-2127
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-2127
Project Congressional District FL-04
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8248.99
Forgiveness Paid Date 2022-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State