Search icon

JUMBO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JUMBO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JUMBO SERVICES 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: 31 Dec 2014 (10 years ago)
Document Number: L14000196858
FEI/EIN Number 47-3103637

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

Address: 5550 Glades Rd, STE 500, BOCA RATON, FL 33431
Mail Address: 5550 Glades Rd, STE 500, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRAN, ITAI Agent 1021 SW 42nd Ter, Deerfield Beach, FL 33442
FIRAN, ITAI Manager 5550 GLADES RD, STE 500 BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018070 DESIGN YOUR BLIND ACTIVE 2018-02-01 2028-12-31 - 5550 GLADES RD, STE 500, BOCA RATON, FL, 33431
G16000117825 NEWGEN LOCKSMITH EXPIRED 2016-10-30 2021-12-31 - 6300 LA COSTA DR #H, BOCA RATON, FL, 33433
G16000024102 24 HR LOCKSMITH EXPIRED 2016-03-06 2021-12-31 - 1508 BAY RD #849, MIAMI BEACH, FL, 33139
G16000017232 BONUS LOCKSMITH EXPIRED 2016-02-16 2021-12-31 - 1508 BAY RD #849, MIAMI BEACH, FL, 33139
G15000001672 JUMBO LOCKSMITH EXPIRED 2015-01-06 2020-12-31 - 3350 EMERALD POINTE DR, 303A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 5550 Glades Rd, STE 500, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-03-18 5550 Glades Rd, STE 500, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1021 SW 42nd Ter, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-16
Florida Limited Liability 2014-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636097802 2020-06-03 0455 PPP 1021 SW 42nd Ter, Deerfield Beach, FL, 33442-8245
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11705
Loan Approval Amount (current) 11705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8245
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11922.52
Forgiveness Paid Date 2022-04-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State