Search icon

J&D TBJJP, LLC - Florida Company Profile

Company Details

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

J&D TBJJP, 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: 27 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000242824
FEI/EIN Number 82-3525415

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

Address: 1487 MAYPORT ROAD, SUITE 8, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1487 MAYPORT ROAD, SUITE 8, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEMSNYDER TAYLOR Auth 4032 COQUINA DRIVE, JACKSONVILLE BEACH, FL, 32250
Reemsnyder James Manager 10686 Abbot Cove Dr, Jacksonville, FL, 32225
REEMSNYDER JAMES A Agent 10686 Abbot Cove Drive, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002305 DANO'S DINER ACTIVE 2018-01-04 2028-12-31 - 1487 MAYPORT ROAD SUITE 8, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 REEMSNYDER, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 10686 Abbot Cove Drive, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2018-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
REINSTATEMENT 2023-09-29
LC Amendment 2023-08-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-21
LC Amendment 2018-09-12
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125847304 2020-05-01 0491 PPP 1487 MAYPORT RD STE 8, ATLANTIC BEACH, FL, 32233-3416
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-3416
Project Congressional District FL-05
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3607.25
Forgiveness Paid Date 2021-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State