Search icon

JAVA PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: JAVA PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAVA PROPERTY MANAGEMENT, 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: 22 Aug 2016 (9 years ago)
Document Number: L16000157119
FEI/EIN Number 81-3651660

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

Address: 3602 FDC GROVE ROAD, DAVENPORT, FL, 33837, US
Mail Address: 3602 FDC GROVE ROAD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES GERALDINE Manager 3602 FDC GROVE ROAD, DAVENPORT, FL, 33837
Vivas Jose Manager 3602 FDC GROVE ROAD, DAVENPORT, FL, 33837
GONCALVES GERALDINE F Agent 3602 FDC GROVE ROAD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 3602 FDC GROVE ROAD, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-02-08 3602 FDC GROVE ROAD, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 3602 FDC GROVE ROAD, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018857407 2020-05-06 0491 PPP 5421 Vanderlin Street, LOCKHART, FL, 32810
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKHART, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5545.51
Forgiveness Paid Date 2021-03-05
6256698500 2021-03-03 0455 PPS 973 Downing Cir, Davenport, FL, 33897-8530
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-8530
Project Congressional District FL-09
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5546.41
Forgiveness Paid Date 2022-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State