Search icon

MCKENZIE JONES LLC - Florida Company Profile

Company Details

Entity Name: MCKENZIE JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCKENZIE JONES 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: 16 Apr 2014 (11 years ago)
Document Number: L14000062702
FEI/EIN Number APPLIED FOR

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

Address: 12344 se 128th CT, OCKLAWAHA, FL, 32179, US
Mail Address: 12344 se 128th CT, OCKLAWAHA, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAULETTE AMS Manager 12344 se 128th CT, OCKLAWAHA, FL, 32179
JONES PHILLIP MMR Manager 12344 se 128th CT, OCKLAWAHA, FL, 32179
JONES PHILLIP M Agent 12344 se 128th CT, OCKLAWAHA, FL, 32179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038311 TRAPPER JONES LLC EXPIRED 2014-04-17 2019-12-31 - 1371 AVON LANE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 12344 se 128th CT, OCKLAWAHA, FL 32179 -
CHANGE OF MAILING ADDRESS 2022-04-25 12344 se 128th CT, OCKLAWAHA, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 12344 se 128th CT, OCKLAWAHA, FL 32179 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101887407 2020-05-03 0455 PPP 6680 HILLSIDE LANE, LAKE WORTH, FL, 33462
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6531
Loan Approval Amount (current) 6531
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 2
NAICS code 114210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6592.73
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State