Search icon

JIM FORBES REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: JIM FORBES REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIM FORBES REAL ESTATE, 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: 10 Sep 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L18000214314
FEI/EIN Number 83-1876233

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

Address: 333 CHULA VISTA AVE The Villages, LADY LAKE, FL, 32159, US
Mail Address: 333 CHULA VISTA AVE The Villages, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES WILLIAM J Manager 333 CHULA VISTA AVE, LADY LAKE, FL, 32159
FORBES WILLIAM J Agent 333 CHULA VISTA AVE The Villages, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 333 CHULA VISTA AVE The Villages, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 333 CHULA VISTA AVE The Villages, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2023-05-01 333 CHULA VISTA AVE The Villages, LADY LAKE, FL 32159 -
LC NAME CHANGE 2020-02-18 JIM FORBES REAL ESTATE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-27
CORLCRACHG 2023-10-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-15
LC Name Change 2020-02-18
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351038805 2021-04-16 0455 PPS 1313 SW Troon Cir, Palm City, FL, 34990-4410
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11634
Loan Approval Amount (current) 11634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-4410
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11679.9
Forgiveness Paid Date 2021-09-13
4458128710 2021-04-01 0455 PPP 1313 SW Troon Cir, Palm City, FL, 34990-4410
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-4410
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7321.56
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State