Search icon

PAPER JACKET MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: PAPER JACKET MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPER JACKET MARKETING, 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: 23 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2024 (6 months ago)
Document Number: L16000058711
FEI/EIN Number 81-2265055

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

Address: 16703 Early Riser Ave., Land O' Lakes, FL, 34638, US
Mail Address: 16703 Early Riser Ave., Land O' Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JOHN Authorized Member 12843 Turnstone Court, TampaHudson, FL, 34669
Hicks Jeremy Authorized Member 23526 pine lake street, Land O Lakes, FL, 34639
NORTH SOUTH LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-25 - -
LC AMENDMENT 2024-06-24 - -
CHANGE OF MAILING ADDRESS 2023-03-06 16703 Early Riser Ave., Suite 232, Land O' Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 16703 Early Riser Ave., Suite 232, Land O' Lakes, FL 34638 -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-25
LC Amendment 2024-06-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-12-07
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193957405 2020-05-05 0455 PPP 501 E. Kennedy Blvd. Suite 1400, TAMPA, FL, 33602
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12890.1
Loan Approval Amount (current) 12890.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13052.2
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State