Search icon

L & J REAL ESTATE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L & J REAL ESTATE, 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: 21 Feb 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: M12000000992
FEI/EIN Number 454560426

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

Address: 12627 San Jose Blvd, Suite 706, Jacksonville, FL, 32223, US
Mail Address: 450 State Road 13N, ST JOHNS, FL, 32259, US
ZIP code: 32223
County: Duval
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CHEEK-KINDSVOGEL JOYCE Manager 1930 GROVE BLUFF CIRCLE E, ST JOHNS, FL, 32259
Booker Cheryl A Manager 869 Grove Bluff Circle N, Saint Johns, FL, 32259
BORYS THOMAS A Manager 2055 GROVE BLUFF RD, ST JOHNS, FL, 32259
Borys Thomas A Agent 450 State Road 13N, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020359 HOME PLACE REALTY EXPIRED 2012-02-28 2017-12-31 - 1930 GROVE BLUFF CIRCLE E, ST. JOHNS, FL, 32259
G12000018957 HOME PLACE REALTY, L.L.C. ACTIVE 2012-02-23 2027-12-31 - 1930 GROVE BLUFF CIRCLE E, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-21 12627 San Jose Blvd, Suite 706, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2025-02-21 Borys, Thomas Andrew -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 450 State Road 13N, Suite 106, Saint Johns, FL 32259 -
LC AMENDMENT 2024-06-13 - -
LC DISSOCIATION MEM 2024-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 12627 San Jose Blvd, Suite 706, Jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-06-21
CORLCDSMEM 2024-06-13
LC Amendment 2024-06-13
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
5360.00
Total Face Value Of Loan:
5360.00
Date:
2020-05-02
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3631.17
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5360
Current Approval Amount:
5360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5380.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State