Search icon

JONATHAN BROOKS, LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN BROOKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN BROOKS, 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: 20 Nov 2015 (9 years ago)
Document Number: L15000199929
FEI/EIN Number 81-0732117

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

Address: 13137 Wexford Hollow Rd N, Jacksonville, FL, 32224, US
Mail Address: 13137 Wexford Hollow Rd N, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Jonathan Authorized Member 13137 Wexford Hollow Rd N, Jacksonville, FL, 32224
Brooks Jonathan Auth 13137 Wexford Hollow Rd N, Jacksonville, FL, 32224
BROOKS JONATHAN Agent 13137 Wexford Hollow Rd N, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 13137 Wexford Hollow Rd N, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-01-27 13137 Wexford Hollow Rd N, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 13137 Wexford Hollow Rd N, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2020-01-15 BROOKS, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935268807 2021-04-20 0491 PPS 1303 S Monroe St, Tallahassee, FL, 32301-4308
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-4308
Project Congressional District FL-02
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1721148405 2021-02-02 0491 PPP 1303 S Monroe St, Tallahassee, FL, 32301-4308
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-4308
Project Congressional District FL-02
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State