Search icon

JANSEN SHUTTERS & SPECIALTIES, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JANSEN SHUTTERS & SPECIALTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Dec 2007 (18 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: A07000001339
FEI/EIN Number 261765793

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

Address: 115 Morse Court, North Venice, FL, 34275, US
Mail Address: 115 MORSE COURT, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANSEN FAMILY, LLC General Partner -
JANSEN Travis I Agent 115 Morse Court, North Venice, FL, 34275

Form 5500 Series

Employer Identification Number (EIN):
261765793
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000061091 STORMSTRONG ACTIVE 2025-05-06 2030-12-31 - 115 MORSE COURT, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 115 Morse Court, North Venice, FL 34275 -
REGISTERED AGENT NAME CHANGED 2022-02-28 JANSEN, Travis I -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 115 Morse Court, North Venice, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-05-20 115 Morse Court, North Venice, FL 34275 -
LP AMENDMENT 2021-01-04 - -
LP AMENDMENT 2019-04-01 - -
REINSTATEMENT 2017-10-02 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-11-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
LP Amendment 2021-01-04
ANNUAL REPORT 2020-01-15
LP Amendment 2019-04-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
315374.00
Total Face Value Of Loan:
315374.00
Date:
2020-05-12
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:
315374.00
Total Face Value Of Loan:
315374.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-28
Type:
Planned
Address:
341 SAND PINE BLVD, VENICE, FL, 34292
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315374
Current Approval Amount:
315374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317932.03
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315374
Current Approval Amount:
315374
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317415.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State