Search icon

JEFFCOAT ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JEFFCOAT ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFCOAT ENTERPRISES OF FLORIDA, 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 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L17000112656
FEI/EIN Number 46-0481684

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

Address: 1003 W 23RD ST, PANAMA CITY, FL, 32405, US
Mail Address: 1003 W 23RD ST, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTHRO RUSSELL Manager 1003 W 23RD ST, PANAMA CITY, FL, 32405
PROTHRO RUSSELL Agent 1003 W 23RD ST, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006518 WATERWORX EXPRESS CAR WASH ACTIVE 2011-01-13 2027-12-31 - 1003 W. 23RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CONVERSION 2017-05-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000054768. CONVERSION NUMBER 300000171633

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9309678503 2021-03-12 0491 PPS 1003 W 23rd St, Panama City, FL, 32405-3607
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159948
Loan Approval Amount (current) 159948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-3607
Project Congressional District FL-02
Number of Employees 44
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161385.34
Forgiveness Paid Date 2022-02-10
2238477310 2020-04-29 0491 PPP 1003 W 23RD ST, PANAMA CITY, FL, 32405-3607
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159162
Loan Approval Amount (current) 159162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-3607
Project Congressional District FL-02
Number of Employees 40
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160435.3
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State