Search icon

J&S BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: J&S BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&S BOUTIQUE, 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: 13 Jun 2017 (8 years ago)
Document Number: L17000128999
FEI/EIN Number 82-1883332

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

Address: 5222 Point Harbor Lane, Apollo Beach, FL, 33572, US
Mail Address: 5222 POINT HARBOR LN., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLA JEANMARIE Manager 5222 POINT HARBOR LN., APOLLO BEACH, FL, 33752
Martin Law Office PA Agent 6490 16th St N, St Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088414 MAINSTREAM BOUTIQUE EXPIRED 2017-08-11 2022-12-31 - 11232 SULLIVAN ST, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 5222 Point Harbor Lane, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Martin Law Office PA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 6490 16th St N, St Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978779002 2021-05-26 0455 PPS 11232 Sullivan St, Riverview, FL, 33578-2140
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 9015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-2140
Project Congressional District FL-16
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9049.31
Forgiveness Paid Date 2021-11-24
4127808708 2021-03-31 0455 PPP 11232 Sullivan St, Riverview, FL, 33578-2140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-2140
Project Congressional District FL-16
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25144.52
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State