Search icon

JVJ DISTRIBUTOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Lehigh Acres
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
- 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-03
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:
149500.00
Total Face Value Of Loan:
612400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,388.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,999
Jobs Reported:
2
Initial Approval Amount:
$9,000
Date Approved:
2020-06-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,099.86
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $9,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-01-11
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State