Search icon

JCAB CONSULTING LLC

Company Details

Entity Name: JCAB CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000020761
FEI/EIN Number 46-4833134
Address: 1211 SEMINOLA BLVD, SUITE 117, Casselberry, FL 32707
Mail Address: 1211 SEMINOLA BLVD, SUITE 117, Casselberry, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CORDERO, DOUGLAS J Agent 1211 SEMINOLA BLVD, SUITE 117, Casselberry, FL 32707

Managing Member

Name Role Address
CORDERO, DOUGLAS J Managing Member 1211 SEMINOLA BLVD, SUITE 117 Casselberry, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052874 JCAB AUTOS ACTIVE 2023-04-26 2028-12-31 No data 1495 SEMINOLA BOULEVARD,, SUITE 1031, CASSELBERRY, FL, 32707
G16000138423 JCAB AUTOS.COM EXPIRED 2016-12-23 2021-12-31 No data 1302 PARK VILLA PLACE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1211 SEMINOLA BLVD, SUITE 117, Casselberry, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1211 SEMINOLA BLVD, SUITE 117, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1211 SEMINOLA BLVD, SUITE 117, Casselberry, FL 32707 No data
REINSTATEMENT 2016-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-20 CORDERO, DOUGLAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-01-15
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953988006 2020-06-23 0491 PPP 1211 SEMINOLA BLVD UNIT 117, CASSELBERRY, FL, 32707-3520
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-3520
Project Congressional District FL-07
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5058.75
Forgiveness Paid Date 2021-08-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State