Search icon

J & S FREDERICK LLC - Florida Company Profile

Company Details

Entity Name: J & S FREDERICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & S FREDERICK 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: 10 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000191836
FEI/EIN Number 83-1558201

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

Address: 2955 Traverse Trail, The Villages, FL, 32163, US
Mail Address: 41101 Saddle Ridge Lane, Weirsdale, FL, 32195, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERICK STEPHANIE Authorized Member 41101 Saddle Ridge Lane, WEIRSDALE, FL, 32195
FREDERICK JOHNATHAN Authorized Member 41101 Saddle Ridge Lane, weirsdale, FL, 32195
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147349 DICKEYS BBQ PIT 1204 ACTIVE 2020-11-16 2025-12-31 - 41101 SADDLE RIDGE LN., WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 2955 Traverse Trail, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2020-05-13 2955 Traverse Trail, The Villages, FL 32163 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641724 TERMINATED 1000000909894 PASCO 2021-12-07 2041-12-15 $ 5,148.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000633705 TERMINATED 1000000909874 SUMTER 2021-12-06 2041-12-08 $ 16,735.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000633770 TERMINATED 1000000909884 MARION 2021-12-06 2041-12-08 $ 18,491.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000633788 TERMINATED 1000000909885 MARION 2021-12-06 2041-12-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-07-10
Florida Limited Liability 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768087208 2020-04-28 0491 PPP 2955 TRAVERSE TRAIL, THE VILLAGES, FL, 32163
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26628
Loan Approval Amount (current) 26628
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 R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address THE VILLAGES, SUMTER, FL, 32163-0001
Project Congressional District FL-11
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26887.71
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State