Search icon

J7 ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: J7 ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J7 ENTERPRISE, 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: 02 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L15000058113
FEI/EIN Number 37-1780734

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

Address: 210 MAGELLAN CIR, MINNEOLA, FL, 34715, US
Mail Address: 210 MAGELLAN CIR, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILELA DE MORAES JOAO VITOR Authorized Member 210 MAGELLAN CIR, MINNEOLA, FL, 34715
EMANOEL DE MORAES VITOR Authorized Member 210 MAGELLAN CIR, MINNEOLA, FL, 34715
Emanoel de Moraes Vitor Agent 210 MAGELLAN CIR, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 13013 GARRIDAN AVE, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-04-24 Emanoel de Moraes, Vitor -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 13013 GARRIDAN AVE, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-03-10 13013 GARRIDAN AVE, Windermere, FL 34786 -
LC AMENDMENT 2019-11-12 - -
LC AMENDMENT 2018-03-13 - -
LC AMENDMENT AND NAME CHANGE 2018-02-15 J7 ENTERPRISE, LLC -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-30
LC Amendment 2019-11-12
ANNUAL REPORT 2019-03-15
LC Amendment 2018-03-13
LC Amendment and Name Change 2018-02-15
ANNUAL REPORT 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3424418504 2021-02-23 0455 PPP 806 Verona St, Kissimmee, FL, 34741-5472
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8220
Loan Approval Amount (current) 8220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-5472
Project Congressional District FL-09
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8308.59
Forgiveness Paid Date 2022-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State