Search icon

JMPJ AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: JMPJ AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMPJ AUTOMOTIVE, 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: L19000148377
FEI/EIN Number 84-2097617

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

Address: 283 Woodlawn Drive, Connelly Springs, NC, 28612, US
Mail Address: 283 Woodlawn Drive, Connelly Springs, NC, 28612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS PAUL K Authorized Member 283 Woodlawn Drive, Connelly Springs, NC, 28612
MILLEMAN JEFFREY A Authorized Member 1935 Highway 2E, Crandall, GA, 30711
BLACKBURN STEPHEN MESQ Agent 412 NORTHEAST 4TH STREET, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072945 LAYTON'S GARAGE AND AUTO STORAGE EXPIRED 2019-07-02 2024-12-31 - 114 SOUTHWEST 9TH STREET, FT.LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 283 Woodlawn Drive, Connelly Springs, NC 28612 -
CHANGE OF MAILING ADDRESS 2025-01-30 283 Woodlawn Drive, Connelly Springs, NC 28612 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 1552 SW 19th Ave, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-01-09 1552 SW 19th Ave, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407557307 2020-04-28 0455 PPP 114 SOUTHWEST 9TH STREET, Ft auderdale, FL, 33315
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60996.75
Loan Approval Amount (current) 60996.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft auderdale, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61483.05
Forgiveness Paid Date 2021-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State