Search icon

JOMO SPORTS, LLC

Company Details

Entity Name: JOMO SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000213795
FEI/EIN Number 81-1893264
Address: 1500 NORTH TUTTLE AVE, SARASOTA, FL, 34237, US
Mail Address: 15203 Searobbin Drive, Lakewood Ranch, FL, 34202, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PURSE JOHN Agent 15203 Searobbin Drive, Lakewood Ranch, FL, 34202

Authorized Member

Name Role Address
PURSE JOHN Authorized Member 15203 Searobbin Drive, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058900 J&L HOME RENOVATIONS ACTIVE 2024-05-03 2029-12-31 No data 15203 SEAROBBIN DRIVE, LAKEWOOD RANCH, FL, 34202
G22000058898 SPRINKLERS & MORE ACTIVE 2022-05-10 2027-12-31 No data 15203 SEAROBBIN DRIVE, LAKEWOOD RANCH, FL, 34202
G20000061698 SARASOTA BMX ACADEMY ACTIVE 2020-06-02 2025-12-31 No data 15203 SEAROBBIN DRIVE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-01 PURSE, JOHN No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1500 NORTH TUTTLE AVE, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1500 NORTH TUTTLE AVE, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 15203 Searobbin Drive, Lakewood Ranch, FL 34202 No data
LC AMENDMENT 2018-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000235642 TERMINATED 1000000888448 SARASOTA 2021-05-10 2041-05-12 $ 2,222.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220257403 2020-05-05 0455 PPP 5455 Crestlake Blvd, Sarasota, FL, 34233
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700
Loan Approval Amount (current) 700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sarasota, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 706.19
Forgiveness Paid Date 2021-04-19
5373838303 2021-01-25 0455 PPS 5455 Crestlake Blvd, Sarasota, FL, 34233-3713
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3437
Loan Approval Amount (current) 3437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3713
Project Congressional District FL-17
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3466.57
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State