Search icon

J-QUINT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J-QUINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L19000235729
FEI/EIN Number 26-1365910
Mail Address: PO Box 141500, Gainesville, FL, 32614, US
Address: 4600 SW 34th St, #141500, Gainesville, FL, 32614, US
ZIP code: 32614
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOSEPH LIV Manager 4600 SW 34th St, Gainesville, FL, 32614
COX JOSEPH Agent 4600 SW 34th St, Gainesville, FL, 32614

Legal Entity Identifier

LEI Number:
549300SV5SQP75CHZ561

Registration Details:

Initial Registration Date:
2021-09-29
Next Renewal Date:
2025-09-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
261365910
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035632 MCDONALD'S #20239 ACTIVE 2022-03-18 2027-12-31 - 1214 SE BAYA DRIVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4600 SW 34th St, #141500, Gainesville, FL 32614 -
CHANGE OF MAILING ADDRESS 2023-01-19 4600 SW 34th St, #141500, Gainesville, FL 32614 -
REGISTERED AGENT NAME CHANGED 2023-01-19 COX, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 4600 SW 34th St, #141500, Gainesville, FL 32614 -
CONVERSION 2019-09-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M16000001110. CONVERSION NUMBER 300000196443

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-21
Type:
Complaint
Address:
3133 W US HWY 90, LAKE CITY, FL, 32055
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$1,162,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,162,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,174,842.15
Servicing Lender:
Bremer Bank, National Association
Use of Proceeds:
Payroll: $1,162,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State