Search icon

JAVA EMPOWER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JAVA EMPOWER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVA EMPOWER 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: 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: 03 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: L15000059305
FEI/EIN Number 47-3624807

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

Address: 2310 MISSION VALLEY BLVD, NOKOMIS, FL, 34275, US
Mail Address: 2310 MISSION VALLEY BLVD, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ball Dawn M Vice President 2310 Mission Valley Blvd, Nokomis, FL, 34275
BALL EARLE WJR. Chief Executive Officer 2310 Mission Valley Blvd, Nokomis, FL, 34275
Ball Earle WJr. Agent 2310 Mission Valley Blvd, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130974 BALL CONTRACTING ENTERPRISES ACTIVE 2023-10-24 2028-12-31 - 2310 MISSION VALLEY BLVD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Ball, Earle W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2310 Mission Valley Blvd, Nokomis, FL 34275 -
REINSTATEMENT 2018-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 2310 MISSION VALLEY BLVD, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2018-12-06 2310 MISSION VALLEY BLVD, NOKOMIS, FL 34275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-12-06
Florida Limited Liability 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074057701 2020-05-01 0455 PPP 7835 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487-1367
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 366277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-1367
Project Congressional District FL-23
Number of Employees 14
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370602.08
Forgiveness Paid Date 2021-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State