Search icon

JCB FLORIDA LLC - Florida Company Profile

Company Details

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

JCB FLORIDA 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: 08 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L19000202179
FEI/EIN Number 84-2831050

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

Address: 1128 US HIGHWAY 1, LAKE PARK, FL, 33403, US
Mail Address: 1128 US HIGHWAY 1, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Dokovna Firm Agent 6231 PGA Blvd,, Palm Beach Gardens, FL, 33428
LYONS JOSH Manager 1128 US HIGHWAY 1, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148443 C'EST SI BON CATERING JCB FLORIDA LLC ACTIVE 2020-11-19 2025-12-31 - 1128 US HWY ONE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 The Dokovna Firm -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 6231 PGA Blvd,, Palm Beach Gardens, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 410 Evernia Street,, 301, West Palm Beach, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2020-01-17 JCB FLORIDA LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2020-01-17
Florida Limited Liability 2019-08-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191289.00
Total Face Value Of Loan:
191289.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136635.00
Total Face Value Of Loan:
136635.00
Date:
2020-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
588000.00
Total Face Value Of Loan:
588000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136635
Current Approval Amount:
136635
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137731.82
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191289
Current Approval Amount:
191289
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192808.83

Date of last update: 03 Jun 2025

Sources: Florida Department of State