Search icon

JOFANGEARTH LLC - Florida Company Profile

Company Details

Entity Name: JOFANGEARTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOFANGEARTH 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: 19 Mar 2019 (6 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: L19000076163
FEI/EIN Number 83-4016128

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

Address: 7667 N WICKHAM RD, 911, MELBOURNE, FL, 32940
Mail Address: 7667 N WICKHAM RD, 911, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAWAWITHAYA APICHAT Manager 7667 N WICKHAM RD, 911, MELBOURNE, FL, 32940
CHAWAWITHAYAPHINYO APICHAT Agent 7667 N WICKHAM RD, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094059 JEF THAI FOOD EXPIRED 2019-08-28 2024-12-31 - 7667 N WICKHAM RD, 911, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 CHAWAWITHAYAPHINYO, APICHAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296938500 2021-02-27 0455 PPS 3080 Sheridan St, Hollywood, FL, 33021-3730
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400
Loan Approval Amount (current) 1400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3730
Project Congressional District FL-25
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1411.05
Forgiveness Paid Date 2021-12-14
5738187306 2020-04-30 0455 PPP 3080 Sheridan st Booth# 130, HOLLYWOOD, FL, 33021
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1006.88
Forgiveness Paid Date 2021-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State