Search icon

JVJ DISTRIBUTOR, LLC - Florida Company Profile

Company Details

Entity Name: JVJ DISTRIBUTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVJ DISTRIBUTOR, 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: 21 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L14000131262
FEI/EIN Number 47-1922700

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

Address: 6013 FLORA AVE N, LEHIGH ACRES, FL, 33971, US
Mail Address: 6013 FLORA AVE N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL GERALD J President 829 Aprile Ave South, Lehigh Acres, FL, 33974
McGill Vanessa Secretary 829 Aprile Ave South, Lehigh Acres, FL, 33974
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6013 FLORA AVE N, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2024-04-30 6013 FLORA AVE N, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2018-01-19 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999478310 2021-01-23 0455 PPS 829 Aprile Ave S, Lehigh Acres, FL, 33974-0504
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-0504
Project Congressional District FL-17
Number of Employees 2
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25388.36
Forgiveness Paid Date 2022-08-30
1274108009 2020-06-21 0455 PPP 829 Aprile Ave S, Lehigh Acres, FL, 33974-0504
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Lehigh Acres, LEE, FL, 33974-0504
Project Congressional District FL-17
Number of Employees 2
NAICS code 488490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9099.86
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3085087 Intrastate Non-Hazmat 2023-02-17 450000 2020 5 5 Auth. For Hire
Legal Name JVJ DISTRIBUTOR LLC
DBA Name -
Physical Address 8055 DANCING WIND LANE #1508, NAPLES, FL, 34119, US
Mailing Address 8055 DANCING WIND LANE #1508, NAPLES, FL, 34119, US
Phone (704) 264-6656
Fax -
E-mail CUSANOSJVJDIST@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State