Search icon

JOANNA PRO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JOANNA PRO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOANNA PRO SERVICES 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: 26 Feb 2018 (7 years ago)
Document Number: L18000050593
FEI/EIN Number APPLIED FOR

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

Address: 9705 Vineyard Ct, Boca Raton, FL, 33428, US
Mail Address: 9705 Vineyard Ct, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bahash JOANNA Manager 9705 Vineyard Ct, Boca Raton, FL, 33428
Bahash JOANNA Agent 9705 Vineyard Ct, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114560 MUMZEES ACTIVE 2021-09-05 2026-12-31 - 9705 VINEYARD CT, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 9705 Vineyard Ct, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-04-07 9705 Vineyard Ct, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 9705 Vineyard Ct, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2019-02-23 Bahash, JOANNA -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-23
Florida Limited Liability 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9417728709 2021-04-08 0455 PPS 9705 Vineyard Ct, Boca Raton, FL, 33428-4344
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3752
Loan Approval Amount (current) 3752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33428-4344
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3785.04
Forgiveness Paid Date 2022-02-25
5804557200 2020-04-27 0455 PPP 9705 Vineyard Ct, Boca Raton, FL, 33428
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2920
Loan Approval Amount (current) 2920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33428-1002
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2946.85
Forgiveness Paid Date 2021-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State