Search icon

JCSS JMC LLC - Florida Company Profile

Company Details

Entity Name: JCSS JMC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCSS JMC 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: 18 Jul 2014 (11 years ago)
Document Number: L14000113846
FEI/EIN Number 47-1424211

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

Mail Address: 3826 S Himes Ave, Tampa, FL, 33611, US
Address: 115 E BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTEN JOHN Manager 3826 S Himes Ave, Tampa, FL, 33611
CHRISTEN JOHN Agent 3826 S Himes Ave, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012081 SHELLS SEAFOOD RESTAURANT INC EXPIRED 2015-02-03 2020-12-31 - 3527 HEARDS FERRY DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 115 E BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3826 S Himes Ave, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 115 E BRANDON BLVD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368547008 2020-04-08 0455 PPP 115 E BRANDON BLVD, BRANDON, FL, 33511-5255
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307405
Loan Approval Amount (current) 307405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-5255
Project Congressional District FL-16
Number of Employees 56
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309847.16
Forgiveness Paid Date 2021-02-03
8677968310 2021-01-29 0455 PPS 115 E Brandon Blvd, Brandon, FL, 33511-5260
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430367
Loan Approval Amount (current) 430367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5260
Project Congressional District FL-16
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 434049.03
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State