Search icon

JEFF ELLIS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JEFF ELLIS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: F03000003645
FEI/EIN Number 760390177

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

Address: 500 Winderley Place, Maitland, FL, 32751, US
Mail Address: P.O. 2160, WINDERMERE, FL, 34786, US
ZIP code: 32751
County: Orange
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
ELLIS JEFFREY President 3506 SPRUCE PARK CIRLCE, KINGWOOD, TX, 77345
Hartman Jonathan Vice President 500 Winderley Place, Maitland, FL, 32751
Carroll Richard Chief Operating Officer 8131 Kemper Ct, Wilmington, NC, 28411
Strong Benjamin Vice Chairman 1306 N. 28th Ave, Hollywood, FL, 33020
Pisarri Nicole Auth 500 Winderley Place, Maitland, FL, 32751
Semanie Michael Agent 800 N. Magnolia Ave, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010102 ILTP TRAINING CENTER EXPIRED 2016-01-27 2021-12-31 - 11732 DELWICK DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Semanie, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 800 N. Magnolia Ave, Suite 1500, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-02-12 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2004-10-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583875 TERMINATED 1000000305104 ORANGE 2012-08-27 2032-09-05 $ 1,561.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430848509 2021-03-06 0491 PPS 5979 Vineland Rd Ste 105, Orlando, FL, 32819-7800
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352257
Loan Approval Amount (current) 352257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7800
Project Congressional District FL-10
Number of Employees 44
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354418.8
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State