Search icon

L.J.V. TRANSLATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: L.J.V. TRANSLATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.J.V. TRANSLATION SERVICES, 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: 12 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000169867
FEI/EIN Number 81-3769765

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

Mail Address: 5081 SATURN RING COURT, GREEN ACRES, FL, 33463, US
Address: 1035 STATE ROAD 7, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaFaille Juanley Gene 5081 SATURN RING COURT, GREEN ACRES, FL, 33463
L.J.V. TRANSLATION SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1035 STATE ROAD 7, SUITE 315, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-06-28 1035 STATE ROAD 7, SUITE 315, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 5081 SATURN RING COURT, GREEN ACRES, FL 33463 -
REINSTATEMENT 2019-03-12 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 L.J.V.TRANSLATION SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392548006 2020-06-25 0455 PPP 5081 SATURN RING CT, GREENACRES, FL, 33463-5916
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-5916
Project Congressional District FL-22
Number of Employees 10
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State