Search icon

DESTINATION JAM LLC - Florida Company Profile

Company Details

Entity Name: DESTINATION JAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATION JAM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2018 (7 years ago)
Date of dissolution: 06 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L18000003768
FEI/EIN Number 82-3929235

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

Address: 3316 Hargill Drive, Orlando, FL, 32806, US
Mail Address: 3316 HARGILL DR, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT JOHN Managing Member 3316 HARGILL DR, ORLANDO, FL, 32806
SWIFT MARY E Managing Member 3316 HARGILL DR, ORLANDO, FL, 32806
KMG CPA & Associates, LLC Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 3316 Hargill Drive, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-03-25 3316 Hargill Drive, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2019-03-25 KMG CPA & Associates, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1101 MIRANDA LANE, SUITE 109, KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
Florida Limited Liability 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1907317410 2020-05-05 0491 PPP 3316 HARGILL DR, ORLANDO, FL, 32806
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13177.32
Forgiveness Paid Date 2021-07-15
3271508908 2021-04-27 0491 PPS 3316 Hargill Dr, Orlando, FL, 32806-1717
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12539
Loan Approval Amount (current) 12539
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1717
Project Congressional District FL-10
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12614.23
Forgiveness Paid Date 2021-12-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State