Search icon

JORDAN SIMON, LLC - Florida Company Profile

Company Details

Entity Name: JORDAN SIMON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN SIMON, 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: 30 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000221909
FEI/EIN Number 84-2900027

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

Address: 1239 IGUANA LOOP, DAVENPORT, FL, 33897, US
Mail Address: 1239 IGUANA LOOP, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON JORDAN Manager 1239 IGUANA LOOP, DAVENPORT, FL, 33897
SIMON JORDAN Agent 1239 IGUANA LOOP, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1239 IGUANA LOOP, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1239 IGUANA LOOP, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2022-03-17 1239 IGUANA LOOP, DAVENPORT, FL 33897 -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 SIMON, JORDAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-04
REINSTATEMENT 2020-11-05
Florida Limited Liability 2019-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991258603 2021-03-20 0491 PPS 4150 Eastgate Dr Apt 7310, Orlando, FL, 32839-5237
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7244
Loan Approval Amount (current) 7244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-5237
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7263.25
Forgiveness Paid Date 2021-07-16
9330077106 2020-04-15 0491 PPP 4150 eastgate dr apt 7310, ORLANDO, FL, 32839-5237
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32839-5237
Project Congressional District FL-10
Number of Employees 2
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10125.48
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State