Search icon

JACKSON STREET CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: JACKSON STREET CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSON STREET CONSTRUCTION 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: 14 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L16000114800
FEI/EIN Number 81-3012426

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

Address: 7580 S HIGHWAY 1, Titusville, FL, 32780, US
Mail Address: 7580 S HIGHWAY 1, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON STREET CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2023 813012426 2024-03-01 JACKSON STREET CONSTRUCTION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3215442368
Plan sponsor’s address 133 JACKSON ST, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing FRED JOHN DICKE
Valid signature Filed with authorized/valid electronic signature
JACKSON STREET CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2022 813012426 2023-06-29 JACKSON STREET CONSTRUCTION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3215442368
Plan sponsor’s address 133 JACKSON ST, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing FRED JOHN DICKE
Valid signature Filed with authorized/valid electronic signature
JACKSON STREET CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2021 813012426 2023-10-11 JACKSON STREET CONSTRUCTION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3215442368
Plan sponsor’s address 133 JACKSON ST, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing FRED JOHN DICKE
Valid signature Filed with authorized/valid electronic signature
JACKSON STREET CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2020 813012426 2021-07-20 JACKSON STREET CONSTRUCTION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 3215442368
Plan sponsor’s address 133 JACKSON ST, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing FRED DICKE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DICKE FRED J Manager 133 JACKSON ST, TITUSVILLE, FL, 32780
JOHNSON LEE B Manager 6125 Windover Way, TITUSVILLE, FL, 32780
DICKE FRED J Agent 133 JACKSON ST, TITUSVILLLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128870 321 REPAIR PRO ACTIVE 2021-09-27 2026-12-31 - P.O. BOX 265, TITUSVILLE, FL, 32781
G19000124169 321 STORM DEFENSE ACTIVE 2019-11-20 2029-12-31 - PO BOX 265, TITUSVILLE, FL, 32781
G18000029331 321 MARINE CONSTRUCTION EXPIRED 2018-03-01 2023-12-31 - PO BOX 265, TITUSVILLE, FL, 32781
G17000015940 321 CONSTRUCTION ACTIVE 2017-02-13 2027-12-31 - PO BOX 2665, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 7580 S HIGHWAY 1, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2024-10-08 7580 S HIGHWAY 1, Titusville, FL 32780 -
LC DISSOCIATION MEM 2018-05-02 - -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 DICKE, FRED J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-05-02
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-11-07
LC Amendment 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853127301 2020-04-29 0455 PPP 3815 N US HWY 1 106, COCOA, FL, 32926-5931
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22632.5
Loan Approval Amount (current) 17770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32926-5931
Project Congressional District FL-08
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State