Search icon

JB&C FORT LAUDERDALE LLC - Florida Company Profile

Company Details

Entity Name: JB&C FORT LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB&C FORT LAUDERDALE 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 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L17000179697
FEI/EIN Number 82-2561392

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

Address: 924 N Flagler Dr, Fort Lauderdale, FL, 33304, US
Mail Address: 924 N Flagler Dr, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cicatello Amanda L Manager 924 N Flagler Dr, Fort Lauderdale, FL, 33304
Cicatello Amanda L Agent 924 N Flagler Dr, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 924 N Flagler Dr, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-10-05 924 N Flagler Dr, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-10-05 Cicatello, Amanda Lynn -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 924 N Flagler Dr, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-10-04
AMENDED ANNUAL REPORT 2021-10-02
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2020-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076408406 2021-02-04 0455 PPS 924 N Flagler Dr, Fort Lauderdale, FL, 33304-2608
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65807
Loan Approval Amount (current) 65807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-2608
Project Congressional District FL-23
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66346.08
Forgiveness Paid Date 2021-12-02

Date of last update: 02 May 2025

Sources: Florida Department of State