Search icon

JAX MOBILE SWIM SCHOOL, LLC - Florida Company Profile

Company Details

Entity Name: JAX MOBILE SWIM SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX MOBILE SWIM SCHOOL, 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: 01 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L16000065236
FEI/EIN Number 81-2071240

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

Address: 1655 Prudential Dr, Unit 1204, Jacksonville, FL, 32207, US
Mail Address: 1655 Prudential Dr, Unit 1204, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS WHITNEY Manager 1655 Prudential Dr, Jacksonville, FL, 32207
GROSS WHITNEY Whitney Agent 1655 Prudential Dr, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1655 Prudential Dr, Unit 1204, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1655 Prudential Dr, Unit 1204, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-03-07 1655 Prudential Dr, Unit 1204, Jacksonville, FL 32207 -
LC NAME CHANGE 2018-04-16 JAX MOBILE SWIM SCHOOL, LLC -
REGISTERED AGENT NAME CHANGED 2018-04-11 GROSS, WHITNEY, Whitney Gross -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-03-07 IN THE BLUE SWIM COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
LC Name Change 2018-04-16
REINSTATEMENT 2018-04-11
LC Name Change 2017-03-07
Florida Limited Liability 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578189006 2021-05-13 0491 PPP 13051 Gran Bay Pkwy Unit 3231, Jacksonville, FL, 32258-6525
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9107
Loan Approval Amount (current) 9107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-6525
Project Congressional District FL-05
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9178.34
Forgiveness Paid Date 2022-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State