Search icon

J. BALL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: J. BALL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. BALL GROUP, 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L15000002713
FEI/EIN Number 47-2715873

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

Address: 616 7th Ave. S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 616 7th Ave. S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffrey Ball M Owne 616 7th Ave. S, JACKSONVILLE BEACH, FL, 32250
BALL JEFFREY M Agent 616 7th Ave. S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 616 7th Ave. S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2018-02-08 616 7th Ave. S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 616 7th Ave. S, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7886278404 2021-02-12 0491 PPS 616 7th Ave S, Jacksonville Beach, FL, 32250-5240
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-5240
Project Congressional District FL-05
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13640.9
Forgiveness Paid Date 2021-11-17
4293487707 2020-05-01 0491 PPP 616 7TH AVE S, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13661.47
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State