Search icon

JLC STYLE, LLC

Company Details

Entity Name: JLC STYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Apr 2018 (7 years ago)
Date of dissolution: 10 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: L18000090805
FEI/EIN Number 82-5185529
Address: 1518 3RD ST. N., JACKSONVILLE BEACH, FL 32250
Mail Address: 1518 3RD ST. N., JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CORWIN, JODILYN L Agent 701 NEPTUNE LANE, NEPTUNE BEACH, FL 32266

Owner

Name Role Address
Corwin, Jodilyn L Owner 701 Neptune Lane, Neptune Beach, FL 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099465 LULAMAE BOUTIQUE EXPIRED 2018-09-07 2023-12-31 No data 1518 3RD ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1518 3RD ST. N., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-03-01 1518 3RD ST. N., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-03-01 1518 3RD ST. N., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1518 3RD ST. N., JACKSONVILLE BEACH, FL 32250 No data
VOLUNTARY DISSOLUTION 2022-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-28 CORWIN, JODILYN L No data
REINSTATEMENT 2021-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-10
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062758500 2021-03-12 0491 PPS 1518 3rd St N, Jacksonville Beach, FL, 32250-7352
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2155
Loan Approval Amount (current) 2155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7352
Project Congressional District FL-05
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2170.53
Forgiveness Paid Date 2021-12-06
4473737402 2020-05-09 0491 PPP 701 NEPTUNE LANE, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5229
Loan Approval Amount (current) 5229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5275.56
Forgiveness Paid Date 2021-04-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State