Search icon

JRG RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: JRG RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRG RESTORATION 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: 27 Apr 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000106530
FEI/EIN Number 82-5412439

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

Address: 17221 NW 43rd Ave, Miami Gardens, FL, 33055, US
Mail Address: 17221 NW 43rd Ave, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATE GERDY Manager 17221 NW 43rd Ave, Miami Gardens, FL, 33055
RIDGEWAY JOSEPH R Manager 17221 NW 43rd Ave, Miami Gardens, FL, 33055
Nate Gerdy Agent 17221 NW 43rd Ave, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 17221 NW 43rd Ave, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 17221 NW 43rd Ave, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-08-31 17221 NW 43rd Ave, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2021-10-26 Nate, Gerdy -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-23 - -

Documents

Name Date
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-03-19
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-01
LC Amendment 2018-05-23
Florida Limited Liability 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804368710 2021-04-03 0455 PPS 10354 NW 55th St, Sunrise, FL, 33351-8731
Loan Status Date 2022-09-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-8731
Project Congressional District FL-20
Number of Employees 2
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1681257303 2020-04-28 0455 PPP 700 SW 78th Ave Apt 901, PLANTATION, FL, 33324-3378
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29459
Loan Approval Amount (current) 29459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33324-3378
Project Congressional District FL-20
Number of Employees 11
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30076
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State