Search icon

FANCY JAMES, LLC - Florida Company Profile

Company Details

Entity Name: FANCY JAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANCY JAMES, 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: 07 Nov 2017 (7 years ago)
Document Number: L17000230546
FEI/EIN Number 82-3380833

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

Address: 111 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
Mail Address: 111 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR JEMS Manager 111 E PALMETTO PARK RD, BOCA RATON, FL, 33432
CESAR JEMS Agent 111 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133245 FANCY JAMES ACTIVE 2020-10-14 2025-12-31 - 111 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 111 E PALMETTO PARK RD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-02-01 111 E PALMETTO PARK RD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 111 E PALMETTO PARK RD, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
Florida Limited Liability 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6820378402 2021-02-11 0455 PPS 410 plaza real mizner, 410 plaza real mizner, FL, 33432
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) 106455
Loan Approval Amount (current) 106455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 410 plaza real mizner, PALM BEACH, FL, 33432
Project Congressional District FL-22
Number of Employees 9
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107178.31
Forgiveness Paid Date 2021-10-19
8237118102 2020-07-25 0455 PPP 410 plaza real mizner, Boca raton, FL, 33432
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106455
Loan Approval Amount (current) 106455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 9
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107566.22
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State