Search icon

THE JACOB GROUP, PLLC

Company Details

Entity Name: THE JACOB GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L16000207189
FEI/EIN Number 81-4408632
Address: 9314 Forest Hill Blvd., #44, Wellington, FL 33411
Mail Address: 9314 Forest Hill Blvd., #44, Wellington, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACOB, JORDAN W Agent 9314 Forest Hill Blvd., #44, Wellington, FL 33411

Manager

Name Role Address
JACOB, JORDAN W Manager 9314 Forest Hill Blvd., #44 Wellington, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093267 FLORIDA ESTATE PLANNING LAWYER ACTIVE 2021-07-16 2026-12-31 No data 9314 FOREST HILL BLVD, #44, WELLINGTON, FL, 33411
G17000077880 THE LAW OFFICE OF JORDAN W. JACOB ACTIVE 2017-07-20 2027-12-31 No data 9314 FOREST HILL BLVD, #44, WELLINGTON, FL, 33411
G17000027502 THE JACOB GROUP LAW FIRM EXPIRED 2017-03-02 2022-12-31 No data P.O. BOX 540733, GREENACRES, FL, 33454

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 9314 Forest Hill Blvd., #44, Wellington, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 9314 Forest Hill Blvd., #44, Wellington, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-01-15 9314 Forest Hill Blvd., #44, Wellington, FL 33411 No data
LC NAME CHANGE 2016-11-28 THE JACOB GROUP, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
LC Name Change 2016-11-28
Florida Limited Liability 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630307302 2020-04-30 0455 PPP 9314 Forest Hill Blvd. 44, Wellington, FL, 33411
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) 4166.67
Loan Approval Amount (current) 4166.67
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 Wellington, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4194.87
Forgiveness Paid Date 2021-01-07
9895428402 2021-02-18 0455 PPS 9314 Forest Hill Blvd, Wellington, FL, 33411-6577
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.67
Loan Approval Amount (current) 4166.67
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 Wellington, PALM BEACH, FL, 33411-6577
Project Congressional District FL-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4207.99
Forgiveness Paid Date 2022-02-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State