Search icon

J5 REPAIRS & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: J5 REPAIRS & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J5 REPAIRS & REMODELING, 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: 07 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000080873
FEI/EIN Number 47-4301002

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

Address: 7225 Tahiti Rd, JACKSONVILLE, FL, 32216, US
Mail Address: 7225 Tahiti Rd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BLANCO JORGE L Managing Member 7225 Tahiti Rd, JACKSONVILLE, FL, 32216
SOWERS CLARA M Authorized Member 7225 Tahiti Rd, JACKSONVILLE, FL, 32216
RODRIGUEZ BLANCO JORGE L Agent 7225 Tahiti Rd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 7225 Tahiti Rd, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-07-13 7225 Tahiti Rd, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 7225 Tahiti Rd, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-02
Florida Limited Liability 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734767307 2020-04-29 0491 PPP 7225 Tahiti Rd, Jacksonville, FL, 32216
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 424410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9473.12
Forgiveness Paid Date 2021-05-19
3606249008 2021-05-19 0491 PPS 7225 Tahiti Rd, Jacksonville, FL, 32216-3282
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-3282
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935.58
Forgiveness Paid Date 2021-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State