Search icon

JOSHUA JOSEPH LLC - Florida Company Profile

Company Details

Entity Name: JOSHUA JOSEPH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHUA JOSEPH 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: 25 Feb 2016 (9 years ago)
Document Number: L16000039613
FEI/EIN Number 81-1581055

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

Address: 5403 Sweetwater Terrace Cir, Tampa, FL, 33634, US
Mail Address: 5403 Sweetwater Terrace Cir, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFAUTZ JOSHUA J President 5403 Sweetwater Terrace Cir, Tampa, FL, 33634
Chris Smith Manager 821, Ardmore, PA, 19003
Joseph Seltzer Jr Manager 821, Ardmore, PA, 19003
PFAUTZ JOSHUA J Agent 5403 Sweetwater Terrace Cir, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105307 HONEYBEE HERB ACTIVE 2017-09-22 2027-12-31 - 5403 SWEETWATER TERR CIR, SUITE 304, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-15 5403 Sweetwater Terrace Cir, Tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 5403 Sweetwater Terrace Cir, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5403 Sweetwater Terrace Cir, Tampa, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5567049002 2021-05-22 0455 PPP 1050 Azul Ct, Deerfield Beach, FL, 33064-2119
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-2119
Project Congressional District FL-23
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20878.09
Forgiveness Paid Date 2021-08-26
7044328900 2021-05-05 0455 PPP 13837 Sheffield St, Wellington, FL, 33414-7643
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19208
Loan Approval Amount (current) 19208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-7643
Project Congressional District FL-22
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19297.99
Forgiveness Paid Date 2021-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State