Search icon

JABO LLC - Florida Company Profile

Company Details

Entity Name: JABO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Sep 2006 (19 years ago)
Document Number: M06000005096
FEI/EIN Number 522362118

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

Address: 19354 WATERMARK DRIVE, SUITE 201, CORNELIUS, NC, 28031, US
Mail Address: 19354 WATERMARK DRIVE, SUITE 201, CORNELIUS, NC, 28031, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Boykin John E Vice President 19354 WATERMARK DRIVE, CORNELIUS, NC, 28031
Waichulis William President 19354 WATERMARK DRIVE, CORNELIUS, NC, 28031
Boykin William Treasurer 19354 WATERMARK DRIVE, CORNELIUS, NC, 28031
Duncan Thomas Secretary 19354 WATERMARK DRIVE, CORNELIUS, NC, 28031
INCORP SERVICES, INC. Agent -
BOYKIN ROBERT W Manager 19354 WATERMARK DRIVE, CORNELIUS, NC, 28031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038686 PINK SHELL YACHT & BEACH CLUB ACTIVE 2017-04-11 2027-12-31 - 19354 WATERMARK DRIVE, SUITE 201, CORNELIUS, NC, 28031
G13000019062 PINK SHELL BEACH RESORT & MARINA ACTIVE 2013-02-25 2028-12-31 - 275 ESTERO BLVD., FORT MYERS, FL, 33931
G13000019063 PINK SHELL BEACH RESORT & SPA ACTIVE 2013-02-25 2028-12-31 - 19354 WATERMARK DR STE 201, SUITE 201, CORNELIUS, NC, 28031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 19354 WATERMARK DRIVE, SUITE 201, CORNELIUS, NC 28031 -
CHANGE OF MAILING ADDRESS 2022-04-08 19354 WATERMARK DRIVE, SUITE 201, CORNELIUS, NC 28031 -
REGISTERED AGENT NAME CHANGED 2010-04-15 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394457108 2020-04-14 0455 PPP 275 ESTERO BLVD, FORT MYERS BEACH, FL, 33931-2012
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1966645
Loan Approval Amount (current) 1966600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS BEACH, LEE, FL, 33931-2012
Project Congressional District FL-19
Number of Employees 250
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1985282.7
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State