Search icon

JNL Real Estate Development LLC

Headquarter

Company Details

Name: JNL Real Estate Development LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 01 Mar 2011 (14 years ago)
Business ID: 979184
State of Incorporation: MISSISSIPPI
Principal Office Address: 3725 AIRPORT BLVD SUITE 106MOBILE, AL 36608

Links between entities

Type Company Name Company Number State
Headquarter of JNL Real Estate Development LLC, ALABAMA 000-273-715 ALABAMA

Agent

Name Role Address
Carter, William L Agent 5217 Barton Agricola Rd, Lucedale, MS 39452

Organizer

Name Role Address
Jeffrey Tolbert Organizer 1240 WEEKS ROAD, LUCEDALE, MS 39452

Manager

Name Role Address
Rita Carter Manager 9500 W Oaklawn Road, Biloxi, MS 39532

Member

Name Role Address
William L Carter Member 6201 Bienville Blvd, Ocean Springs, MS 39564

President

Name Role Address
Jeffrey E Tolbert President 1240 Weeks Rd, Lucedale, MS 39452

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-16 Annual Report For JNL Real Estate Development LLC
Annual Report LLC Filed 2024-03-13 Annual Report For JNL Real Estate Development LLC
Annual Report LLC Filed 2023-02-21 Annual Report For JNL Real Estate Development LLC
Annual Report LLC Filed 2022-10-23 Annual Report For JNL Real Estate Development LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: JNL Real Estate Development LLC
Annual Report LLC Filed 2021-09-17 Annual Report For JNL Real Estate Development LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: JNL Real Estate Development LLC
Annual Report LLC Filed 2020-08-31 Annual Report For JNL Real Estate Development LLC
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-09-18 Annual Report For JNL Real Estate Development LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8560608401 2021-02-13 0470 PPS 5217 Barton Agricola Rd, Lucedale, MS, 39452-6444
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lucedale, GEORGE, MS, 39452-6444
Project Congressional District MS-04
Number of Employees 1
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6329.45
Forgiveness Paid Date 2022-06-02
9249607200 2020-04-28 0470 PPP 5217 BARTON AGRICOLA RD, LUCEDALE, MS, 39452-6444
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCEDALE, GEORGE, MS, 39452-6444
Project Congressional District MS-04
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4837.87
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State