Search icon

JORDAN CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: JORDAN CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN CONTRACTORS, 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: 13 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000094364
FEI/EIN Number 82-5180871

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

Address: 10752 DEERWOOD PARK BLVD, JACKSOVILLE, FL, 32256, US
Mail Address: 10752 DEERWOOD PARK BLVD, JACKSOVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE MUSA Member 4859 DEER LAKE DR E, JACKSONVILLE, FL, 32246
LAWRENCE MUSA Agent 4859 DEER LAKE DR E, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4859 DEER LAKE DR E, 1501, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-06 10752 DEERWOOD PARK BLVD, STE 100, JACKSOVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-06-06 10752 DEERWOOD PARK BLVD, STE 100, JACKSOVILLE, FL 32256 -
LC AMENDMENT 2018-06-04 - -
LC AMENDMENT 2018-05-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
LC Amendment 2018-06-04
LC Amendment 2018-05-24
Florida Limited Liability 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652317809 2020-05-26 0491 PPP 10752 Deerwood Park Boulevard, Jacksonville, FL, 32256-0597
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93750
Loan Approval Amount (current) 93750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32256-0597
Project Congressional District FL-05
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7064608702 2021-04-05 0491 PPS 1907A Lightsey Rd # A, Saint Augustine, FL, 32084-8233
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32084-8233
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State