Search icon

JB'S CLEANING SERVICES.LLC - Florida Company Profile

Company Details

Entity Name: JB'S CLEANING SERVICES.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB'S CLEANING 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: 10 May 2017 (8 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L17000103754
FEI/EIN Number APPLIED FOR

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

Address: 2809 Thomas St, Fort Myers, FL, 33916, US
Mail Address: 1501 E 9th St, LEHIGH ACRES, FL, 33972, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK JACQUELINE N President 2928 6TH ST SW, LEHIGH ACRES, FL, 33976
BUTLER CYRA N Vice President 2928 6TH ST SW, LEHIGH ACRES, FL, 33976
SHAW JAYLON L Manager 2928 6TH ST SW, LEHIGH ACRES, FL, 33976
BLACK JACQUELINE Agent 2928 6TH ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 2809 Thomas St, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2020-04-08 2809 Thomas St, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2020-04-08 BLACK, JACQUELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000807487 TERMINATED 1000000806206 LEE 2018-12-03 2028-12-12 $ 1,952.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283037407 2020-05-16 0455 PPP 2809 Thomas St, Fort Myers, FL, 33916
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State