Search icon

U.S LUMBER SUPPLY, LLC. - Florida Company Profile

Company Details

Entity Name: U.S LUMBER SUPPLY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S LUMBER SUPPLY, 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: 11 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L14000142171
FEI/EIN Number 47-1815166

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

Address: 4040 N 29th AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 4040 N 29th AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO JUAN G Authorized Member 19459 S WHITEWATER AVE, WESTON, FL, 33332
LONDONO LAURA Authorized Member 19459 S WHITEWATER AVE, WESTON, FL, 33332
JURADO JUAN G Agent 19459 S WHITEWATER AVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048881 PLUS MOLDINGS & FLOORS EXPIRED 2017-05-04 2022-12-31 - 2800 N 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4040 N 29th AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-29 4040 N 29th AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 19459 S WHITEWATER AVE, WESTON, FL 33332 -
LC AMENDMENT 2017-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
LC Amendment 2017-06-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569427703 2020-05-01 0455 PPP 4040 N 29TH AVE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8237
Loan Approval Amount (current) 8237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8328.93
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State