Search icon

JANINE MARIE ENTERPRISE, LLC - Florida Company Profile

Company Details

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

JANINE MARIE 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: 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: 30 Sep 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: L15000166156
FEI/EIN Number 47-5180150

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

Address: 300 Beach Dr NE, Suite 105, ST PETERSBURG, FL, 33701, US
Mail Address: 300 Beach Dr NE, Suite 105, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHOMED JANINE M Manager 300 Beach Dr NE, ST PETERSBURG, FL, 33701
Mahomed Janine Agent 300 Beach Dr NE, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029850 J9 SHOE SALON EXPIRED 2017-03-21 2022-12-31 - 212 2ND AVE N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 300 Beach Dr NE, Suite 105, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 300 Beach Dr NE, Suite 105, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-06-30 300 Beach Dr NE, Suite 105, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Mahomed, Janine -
REINSTATEMENT 2019-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447888 ACTIVE 1000000964236 PINELLAS 2023-09-14 2043-09-20 $ 42,049.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000211662 TERMINATED 1000000818698 PINELLAS 2019-03-11 2039-03-20 $ 853.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000031102 TERMINATED 1000000810410 PINELLAS 2019-01-07 2039-01-09 $ 4,185.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000031110 TERMINATED 1000000810411 PINELLAS 2019-01-07 2029-01-09 $ 340.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000743435 TERMINATED 1000000802699 PINELLAS 2018-11-01 2038-11-07 $ 4,227.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000715342 TERMINATED 1000000800912 PINELLAS 2018-10-18 2038-10-24 $ 4,712.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-05
REINSTATEMENT 2017-03-12
Florida Limited Liability 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047878708 2021-03-27 0455 PPP 300 Beach Dr NE Ste 105, St Petersburg, FL, 33701-3458
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91555
Loan Approval Amount (current) 91555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3458
Project Congressional District FL-14
Number of Employees 10
NAICS code 448210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92237.27
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State