Search icon

JCSS LAKELAND LLC - Florida Company Profile

Company Details

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

JCSS LAKELAND 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: 16 Jul 2019 (6 years ago)
Date of dissolution: 05 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2024 (6 months ago)
Document Number: L19000183251
FEI/EIN Number 84-2472266

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

Mail Address: 3826 S Himes Ave, Tampa, FL, 33611, US
Address: 5125 S FLORIDA AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTEN JOHN C Manager 3826 S Himes Ave, Tampa, FL, 33611
CHRISTEN JOHN C Agent 3826 S Himes Ave, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085217 SHELLS OF LAKELAND EXPIRED 2019-08-12 2024-12-31 - 3710 W CLEVELAND ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-05 - -
CHANGE OF MAILING ADDRESS 2022-04-20 5125 S FLORIDA AVE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3826 S Himes Ave, Tampa, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013098400 2021-02-07 0455 PPS 5125 S Florida Ave, Lakeland, FL, 33813-2513
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561361.5
Loan Approval Amount (current) 561361.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2513
Project Congressional District FL-18
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 566086.29
Forgiveness Paid Date 2021-12-09
1225587108 2020-04-10 0455 PPP 5125 S FLORIDA AVE, LAKELAND, FL, 33813-2513
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400972
Loan Approval Amount (current) 400972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33813-2513
Project Congressional District FL-18
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 404101.81
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State