Search icon

JOF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2016 (10 years ago)
Document Number: L14000182174
FEI/EIN Number 47-2674762
Address: 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWA, Fort Myers, FL, 33966, US
Mail Address: 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWA, Fort Myers, FL, 33966, US
ZIP code: 33966
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTON TIM Manager 12361 VILLAGIO WAY, FORT MYERS, FL, 33912
Fenton Timothy Agent 10561 Ben C Pratt/Six Mile Cypress Pkwy, Fort Myers, FL, 33966

Form 5500 Series

Employer Identification Number (EIN):
472674762
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014376 ARCH MANAGEMENT ACTIVE 2015-02-09 2025-12-31 - 10561 BEN C PRATT/SIX MILE CYPRESS PKWY, SUITE A, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 10561 Ben C Pratt/Six Mile Cypress Pkwy, SUITE A, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWAY, SUITE A, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2018-08-23 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWAY, SUITE A, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Fenton, Timothy -
LC AMENDMENT 2016-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
Reg. Agent Resignation 2016-06-14
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
2294875.00
Total Face Value Of Loan:
2294875.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$2,294,875
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,294,875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,320,819.84
Servicing Lender:
Community National Bank & Trust of Texas
Use of Proceeds:
Payroll: $2,294,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State