Search icon

JIM MUSSER CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: JIM MUSSER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM MUSSER CONSTRUCTION, 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: 27 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L18000157160
FEI/EIN Number 27-2297757

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

Address: 311 Garvin Street, Unit 309D, Punta Gorda, FL, 33950, US
Mail Address: 311 Garvin Street, Unit 309D, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Musser James W Chief Executive Officer 311 Garvin Street, Punta Gorda, FL, 33950
MUSSER JAMES W Agent 311 Garvin Street, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 311 Garvin Street, Unit 309D, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2021-09-01 311 Garvin Street, Unit 309D, Punta Gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 311 Garvin Street, Unit 309D, Punta Gorda, FL 33950 -
LC NAME CHANGE 2019-04-02 JIM MUSSER CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-24 MUSSER, JAMES W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-03-30
LC Name Change 2019-04-02
ANNUAL REPORT 2019-03-24
Florida Limited Liability 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336168602 2021-03-24 0491 PPS 113 Palm Bay Blvd, Panama City Beach, FL, 32408-5204
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16712
Loan Approval Amount (current) 52512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-5204
Project Congressional District FL-02
Number of Employees 8
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 52963.75
Forgiveness Paid Date 2022-02-04
4240647300 2020-04-29 0491 PPP 113 PALM BAY BLVD, PANAMA CITY BEACH, FL, 32408
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17645
Loan Approval Amount (current) 17645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PANAMA CITY BEACH, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 7
NAICS code 236116
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Veteran
Forgiveness Amount 17945.69
Forgiveness Paid Date 2022-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State