Search icon

JMJ HANDY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: JMJ HANDY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMJ HANDY SOLUTIONS 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: 17 Jul 2018 (7 years ago)
Date of dissolution: 12 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: L18000172375
FEI/EIN Number 83-1284837

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

Address: 6550 MAIN ST #1004, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6550 MAIN ST #1004, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA JASON V Authorized Representative 6550 MAIN ST #1004, NEW PORT RICHEY, FL, 34653
FONSECA JASON Agent 6550 MAIN ST., NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
LC STMNT OF RA/RO CHG 2021-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 6550 MAIN ST #1004, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2021-02-09 6550 MAIN ST #1004, NEW PORT RICHEY, FL 34653 -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
CORLCRACHG 2021-02-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
LC Amendment 2019-04-08
Florida Limited Liability 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854848906 2021-04-30 0455 PPP 6550 Main St # 1004NULL 6550 Main Street #1004null, New Port Richey, FL, 34653-3911
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4480
Loan Approval Amount (current) 4480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-3911
Project Congressional District FL-12
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4499.76
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State