Search icon

JBW CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: JBW CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBW CAPITAL, 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L18000076372
FEI/EIN Number 82-4981501

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

Address: 1967 Mustique St, Naples, FL, 34120, US
Mail Address: 1967 Mustique St, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zollner Jason Authorized Member 1967 Mustique St, Naples, FL, 34120
Zollner Jason A Agent 1967 Mustique St, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060275 PROFILE BY SANFORD EXPIRED 2018-05-18 2023-12-31 - 23040 MARSH LANDING BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 1967 Mustique St, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-04-02 1967 Mustique St, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 1967 Mustique St, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Zollner, Jason Arnold -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-12-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513427310 2020-04-30 0455 PPP 3082 HUDSON TER, NAPLES, FL, 34119-3383
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43347
Loan Approval Amount (current) 43347
Undisbursed Amount 0
Franchise Name Profile by Sanford
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34119-3383
Project Congressional District FL-26
Number of Employees 7
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43819
Forgiveness Paid Date 2021-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State