Search icon

JS MOBILE TRUCK SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: JS MOBILE TRUCK SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS MOBILE TRUCK SERVICE, 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L15000099528
FEI/EIN Number 47-4304414

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

Address: 7965 WEST BEAVER STREET, JACKSONVILLE, FL, 32220, US
Mail Address: 4384 HICKORY ST, MACCLENNY, FL, 32063, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING JAMMIE A Manager 4384 HICKORY ST., MACCLENNY, FL, 32063
STARLING JAMMIE A Agent 4384 HICKORY ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 7965 WEST BEAVER STREET, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 STARLING, JAMMIE A -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047837308 2020-04-29 0491 PPP 7965 W Beaver St, Jacksonville, FL, 32220-2666
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) 30000
Loan Approval Amount (current) 30000
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 Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32220-2666
Project Congressional District FL-04
Number of Employees 4
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30371.51
Forgiveness Paid Date 2021-07-27
2119198302 2021-01-20 0491 PPS 7965 W Beaver St, Jacksonville, FL, 32220-2666
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 24157.3
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 Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32220-2666
Project Congressional District FL-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24253.27
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State