Search icon

JAMAICA'S BEST NATURAL, LLC - Florida Company Profile

Company Details

Entity Name: JAMAICA'S BEST NATURAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMAICA'S BEST NATURAL, 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: 12 Oct 2018 (7 years ago)
Date of dissolution: 18 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: L18000241461
FEI/EIN Number 83-2286878

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

Address: 1500 SW 30th Avenue, Boynton Beach, FL, 33426, US
Mail Address: 1500 SW 30th Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS NADINE Manager 1500 SW 30th Avenue, Boynton Beach, FL, 33426
DAVIS NADINE Agent 1500 SW 30th Avenue, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138982 JA'S BEST JUICE ACTIVE 2020-10-27 2025-12-31 - 10072 SOUTHERN PRIDE PLACE, LAKE WORTH, FL, 33449
G20000119952 JAMAICA'S BEST NATRUAL JUICE ACTIVE 2020-09-15 2025-12-31 - 10072 SOUTHERN PRIDE PLACE, LAKE WORTH, FL, 33449
G20000119958 JAMAICA'S BEST NATRUAL BEVERAGES ACTIVE 2020-09-15 2025-12-31 - 10072 SOUTHERN PRIDE PLACE, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-18 - -
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 1500 SW 30th Avenue, Unit#15, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 1500 SW 30th Avenue, Unit#15, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-10-20 1500 SW 30th Avenue, Unit#15, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-10-20 DAVIS, NADINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000009316 TERMINATED 1000000938023 PALM BEACH 2022-12-13 2043-01-11 $ 298.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-18
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-16
Florida Limited Liability 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374257310 2020-05-02 0455 PPP 10072 SOUTHERN PRIDE PL, LAKE WORTH, FL, 33449-8006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2
Loan Approval Amount (current) 11647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33449-8006
Project Congressional District FL-22
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11519.61
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State