Search icon

JORGE Y GUILLERMO LLC - Florida Company Profile

Company Details

Entity Name: JORGE Y GUILLERMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE Y GUILLERMO 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 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000012575
FEI/EIN Number 833030911

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

Address: 905 US HW 1, Lake Park, FL, 33403, US
Mail Address: 905 US HW 1, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WILLIAM R Manager 905 US HW 1, Lake Park, FL, 33403
ADKINS GEORGE Z Manager 711 MAIN ST., APT. 1002, HOUSTON, TX, 77002
WILLIAMS WILLIAM R Agent 905 US HW 1, Lake Park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021345 SERVICEMASTER RESTORATION BY THE SPECIALISTS EXPIRED 2019-02-12 2024-12-31 - 849 UNIVERSITY BLVD, APT 208, JUPITER, FL, 33458
G19000009744 SERVICE MASTER FIRE & WATER RECOVERY BY THE PROS EXPIRED 2019-01-18 2024-12-31 - 849 UNIVERSITY BLVD APT 208, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 905 US HW 1, Suite J, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-01-20 905 US HW 1, Suite J, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 905 US HW 1, Suite J, Lake Park, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638808002 2020-06-26 0455 PPP 905 U.S. 1, Lake Park, FL, 33403
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21358.52
Loan Approval Amount (current) 21358.52
Undisbursed Amount 0
Franchise Name ServiceMaster
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lake Park, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21580.41
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State