Search icon

TRIPLE J TRUCKING OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIPLE J TRUCKING OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L14000038466
FEI/EIN Number 46-5019430
Address: 10060 Amberwood Road, Suite 2, FORT MYERS, FL, 33913, US
Mail Address: Post Office Box 61689, FORT MYERS, FL, 33906, US
ZIP code: 33913
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASE ROBERT JR. Manager 10060 AMBERWOOD ROAD, FORT MYERS, FL, 33913
PEASE JENIFER Manager 10060 AMBERWOOD ROAD, FORT MYERS, FL, 33913
THOMPSON CHENE M Agent 1833 HENDRY ST, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137457 TRIPLE J TRUCKING ACTIVE 2020-10-23 2025-12-31 - 13200 HIGHLAND CHASE PLACE, FORT MYERS, FL, 33913
G14000023940 TRIPLE J TRUCKING EXPIRED 2014-03-07 2019-12-31 - 13200 HIGHLAND CHASE PLACE, FORT MYERS, FL, 33923

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-06 - -
LC AMENDMENT 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 THOMPSON, CHENE M -
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 1833 HENDRY ST, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2016-03-11 10060 Amberwood Road, Suite 2, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 10060 Amberwood Road, Suite 2, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-06
LC Amendment 2018-05-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$57,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,974.18
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $57,498
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$65,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,532.47
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $65,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State