Search icon

JJT ALABAMA HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JJT ALABAMA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJT ALABAMA HOLDINGS 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: 31 May 2019 (6 years ago)
Document Number: L19000145191
FEI/EIN Number 84-1936421

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

Mail Address: PO Box 2626, Lakeland, FL, 33806, US
Address: 1905 S FLORIDA AVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JJT ALABAMA HOLDINGS LLC, ALABAMA 000-580-489 ALABAMA

Key Officers & Management

Name Role Address
JJT RETAIL, LLC Manager -
JJT RETAIL, LLC Agent -
PREVITE JAMES Auth PO Box 2626, Lakeland, FL, 33806
BALL ROBERT Auth PO Box 2626, Lakeland, FL, 33806
BRANNON DANA Auth PO Box 2626, Lakeland, FL, 33806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 JJT RETAIL LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1905 S FLORIDA AVE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1905 S FLORIDA AVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2021-04-28 1905 S FLORIDA AVE, LAKELAND, FL 33803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142152 TERMINATED 1000000881492 PASCO 2021-03-23 2041-03-31 $ 10,482.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883457209 2020-04-16 0455 PPP 5711 OCEAN BLVD Ste A, SARASOTA, FL, 34242-1678
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137682
Loan Approval Amount (current) 137682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34242-1678
Project Congressional District FL-17
Number of Employees 19
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138955.56
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State