Search icon

JORGE A.GONZALEZ SERVICES, LLC

Company Details

Entity Name: JORGE A.GONZALEZ SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L16000147124
FEI/EIN Number 82-0978595
Address: 225 PARK RD N, ROYAL PALM BEACH, FL 33411
Mail Address: 225 PARK RD N, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, JORGE A Agent 225 PARK RD N, ROYAL PALM BEACH, FL 33411

Manager

Name Role Address
GONZALEZ, JORGE A Manager 225 PARK RD N, ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 225 PARK RD N, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 225 PARK RD N, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-04-17 225 PARK RD N, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2023-02-10 GONZALEZ, JORGE A No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC NAME CHANGE 2016-09-28 JORGE A.GONZALEZ SERVICES, LLC No data
LC AMENDMENT 2016-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-14
LC Name Change 2016-09-28
LC Amendment 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6356938900 2021-05-01 0455 PPS 5996 NW 1st St, Margate, FL, 33063-5113
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416225
Loan Approval Amount (current) 416225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5113
Project Congressional District FL-23
Number of Employees 23
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 421153.8
Forgiveness Paid Date 2022-07-14
9787107810 2020-06-09 0455 PPP 5996 NW 1ST ST, MARGATE, FL, 33063-5113
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-5113
Project Congressional District FL-23
Number of Employees 21
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126349.32
Forgiveness Paid Date 2021-07-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State