Search icon

J G EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: J G EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J G EXPRESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2014 (11 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L14000139272
FEI/EIN Number 47-3273913

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

Address: 3326 North Key Drive D3, North Fort Myers, FL, 33903, US
Mail Address: 3326 North Key Drive D3, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON JENNIFER Manager 3326 North Key Drive D3, North Fort Myers, FL, 33903
GIBSON JENNIFER L Agent 3326 North Key Drive D3, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 3326 North Key Drive D3, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 3326 North Key Drive D3, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2016-11-07 3326 North Key Drive D3, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2016-11-07 GIBSON, JENNIFER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-03-02
Florida Limited Liability 2014-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910558804 2021-04-20 0491 PPS 516 Bay Hollow Ct, Saint Johns, FL, 32259-7909
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8076
Loan Approval Amount (current) 8076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Johns, SAINT JOHNS, FL, 32259-7909
Project Congressional District FL-05
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8105.43
Forgiveness Paid Date 2021-09-01
6669727400 2020-05-15 0491 PPP 6898 A C SKINNER PKWY UNIT 168, JACKSONVILLE, FL, 32256-7893
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5854
Loan Approval Amount (current) 5854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-7893
Project Congressional District FL-05
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5921.2
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State