Search icon

JENNIE DEVALLON LLC - Florida Company Profile

Company Details

Entity Name: JENNIE DEVALLON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIE DEVALLON 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: 24 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L17000180945
FEI/EIN Number 82-2585523

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

Address: 4127 NE 24TH DR, HOMESTEAD, FL, 33033-5160, US
Mail Address: 4127 NE 24TH DR, HOMESTEAD, FL, 33033-5160, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devallon Jennie M Manager 4127 NE 24TH DR, HOMESTEAD, FL, 330335160
JENNIE DEVALLON M Agent 4127 NE 24TH DR, HOMESTEAD, FL, 330335160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 JENNIE, DEVALLON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 4127 NE 24TH DR, HOMESTEAD, FL 33033-5160 -
CHANGE OF MAILING ADDRESS 2020-06-26 4127 NE 24TH DR, HOMESTEAD, FL 33033-5160 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 4127 NE 24TH DR, HOMESTEAD, FL 33033-5160 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938749010 2021-05-26 0455 PPS 4127 NE 24th Dr, Homestead, FL, 33033-5160
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19677
Loan Approval Amount (current) 19677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5160
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19782.66
Forgiveness Paid Date 2021-12-16
2824088604 2021-03-15 0455 PPP 4127 NE 24th Dr, Homestead, FL, 33033-5160
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19677
Loan Approval Amount (current) 19677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5160
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19766.49
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State