Search icon

JKS HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: JKS HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JKS HOME IMPROVEMENT 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L19000180746
FEI/EIN Number NOT APPLICABLE

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

Address: 342 Sterling Lake Dr, Ocoee, FL, 34761, US
Mail Address: 342 Sterling Lake Dr, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sukra Joash Manager 342 Sterling Lake Dr, Ocoee, FL, 34761
SUKRA JOASH Agent 342 Sterling Lake Dr, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 342 Sterling Lake Dr, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 342 Sterling Lake Dr, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2024-11-29 342 Sterling Lake Dr, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2024-11-29 SUKRA, JOASH -
REINSTATEMENT 2024-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2021-01-29 - -
VOLUNTARY DISSOLUTION 2020-11-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-09-06
LC Revocation of Dissolution 2021-01-29
VOLUNTARY DISSOLUTION 2020-11-25
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452538501 2021-02-27 0455 PPP 607 Del Aire Ct, Kissimmee, FL, 34758-3265
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) 2160
Loan Approval Amount (current) 2160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3265
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2172.78
Forgiveness Paid Date 2021-09-29
8399149001 2021-05-27 0455 PPS 607 Del Aire Ct N/A, Kissimmee, FL, 34758-3265
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3265
Project Congressional District FL-09
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7394.6
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State