Search icon

JSM 1625, LLC - Florida Company Profile

Company Details

Entity Name: JSM 1625, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSM 1625, 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: 05 Nov 2020 (4 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: L20000350830
FEI/EIN Number 85-4231666

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

Address: 1625 4TH STREET S., ST. PETERSBURG, FL, 33701
Mail Address: 1625 4TH STREET S., ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO CHARLES S Manager 5905 GULF BOULEVARD, ST. PETE BEACH, FL, 33706
WOOD BRADLEY J Agent 6102 Central Avenue, Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162325 NUEVA CANTINA ACTIVE 2020-12-21 2025-12-31 - 1625 4TH STREET S., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1625 4TH STREET S., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-04-01 1625 4TH STREET S., ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1625 4TH STREET S., ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-04-01 1625 4TH STREET S., ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6102 Central Avenue, Tampa, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132165 TERMINATED 1000000982707 PINELLAS 2024-02-27 2044-03-06 $ 13,240.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-03
Florida Limited Liability 2020-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294328905 2021-04-28 0455 PPP 1625 4th St S, Saint Petersburg, FL, 33701-5808
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106488
Loan Approval Amount (current) 106488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-5808
Project Congressional District FL-14
Number of Employees 20
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107016.06
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State