Search icon

J2LA DIVERSIFIED LLC

Company Details

Entity Name: J2LA DIVERSIFIED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000011486
FEI/EIN Number 47-2873163
Address: 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746
Mail Address: 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LIZOTTE, Jennifer A Agent 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746

DIRECTOR

Name Role Address
CARGILL, JASON DIRECTOR 13378 NE Kleeman Road, Elgin, OK 73538

President

Name Role Address
Lizotte, Jennifer A President 3275 S. John Young Parkway, Ste. 800 Kissimmee, FL 34746

Managing Member

Name Role Address
Lizotte, Jennifer A Managing Member 3275 S. John Young Parkway, Ste. 800 Kissimmee, FL 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746 No data
CHANGE OF MAILING ADDRESS 2021-06-03 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 3275 S. John Young Parkway, Ste. 800, Kissimmee, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2020-11-26 LIZOTTE, Jennifer A No data
REINSTATEMENT 2020-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2020-11-26
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974858602 2021-03-25 0455 PPS 2727 Monticello Way, Kissimmee, FL, 34741-7013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100038
Loan Approval Amount (current) 100038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7013
Project Congressional District FL-09
Number of Employees 6
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100597.12
Forgiveness Paid Date 2021-10-20
5393297406 2020-05-12 0455 PPP 2727 Monticello Way, Kissimmee, FL, 34741
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98665
Loan Approval Amount (current) 98665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100070.64
Forgiveness Paid Date 2021-10-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State