Search icon

JUBILEE GYMNASTICS LLC - Florida Company Profile

Company Details

Entity Name: JUBILEE GYMNASTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUBILEE GYMNASTICS 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: 22 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L14000193985
FEI/EIN Number 47-2609914

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

Address: 353 30th St NE, Ruskin, FL, 33570, US
Mail Address: 110 Joe Roy Dr, lyman, SC, 29365, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wang Mary Beth President 353 30th St NE, Ruskin, FL, 33570
Wang Mary Beth Agent 353 30th St NE, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019216 JUBILEE COMPETITIVE GYMNASTICS BOOSTER CLUB EXPIRED 2017-02-21 2022-12-31 - 12631 LONGCREST DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 353 30th St NE, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 353 30th St NE, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 353 30th St NE, RUSKIN, FL 33570 -
LC AMENDMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Wang, Mary Beth -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-16
LC Amendment 2019-09-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8381357309 2020-05-01 0455 PPP 89 7th Ave NE, RUSKIN, FL, 33570-6404
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52115.47
Loan Approval Amount (current) 52115.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSKIN, HILLSBOROUGH, FL, 33570-6404
Project Congressional District FL-16
Number of Employees 15
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52649.48
Forgiveness Paid Date 2021-08-11
3643078400 2021-02-05 0455 PPS 353 30th St NE, Ruskin, FL, 33570-5100
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-5100
Project Congressional District FL-16
Number of Employees 18
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52967.47
Forgiveness Paid Date 2022-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State