Search icon

JOEY CARGO ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: JOEY CARGO ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEY CARGO ENTERTAINMENT, 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: 28 Feb 2014 (11 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L14000034400
FEI/EIN Number 46-4937800

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

Address: 8476 navarre parkway, NAVARRE, FL, 32566, US
Mail Address: 8476 Navarre Pakway, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JOSEPH President 1429 sonata ct, NAVARRE, FL, 32566
Santiago Joseph E Agent 8476 navarre parkway, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127896 JJ CHAGO'S 2 EXPIRED 2016-11-29 2021-12-31 - 7029 CALLE CABEZA DE VACA, NAVARRE, FL, 32566
G16000123073 JJ'S DAILY GRIND EXPIRED 2016-11-14 2021-12-31 - 7029 CALLE CABEZA DE VACA, NAVARRE, FL, 32566
G14000085053 J.J. CHAGO'S EXPIRED 2014-08-19 2024-12-31 - 7029 CALLE CABEZA DE VACA, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 8476 navarre parkway, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2023-01-24 8476 navarre parkway, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 8476 navarre parkway, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Santiago, Joseph Eugene -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3310577109 2020-04-11 0491 PPP 7029 Calle Cabeza De Vaca, Navarre, FL, 32566
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47926
Loan Approval Amount (current) 47926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48409.2
Forgiveness Paid Date 2021-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State