Search icon

J-LINN ENTERPRISES, INC. OF PINELLAS COUNTY - Florida Company Profile

Company Details

Entity Name: J-LINN ENTERPRISES, INC. OF PINELLAS COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J-LINN ENTERPRISES, INC. OF PINELLAS COUNTY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Feb 1985 (40 years ago)
Document Number: H41294
FEI/EIN Number 592498356

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

Address: 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756, US
Mail Address: 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS LEILA President 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756
MILLS LEILA Director 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756
MILLS LEILA Vice President 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756
MILLS LEILA Secretary 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756
MILLS LEILA R Agent 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04033900105 J LINN MOTORS EXPIRED 2004-01-31 2024-12-31 - 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-28 MILLS, LEILA R -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 1611 CLEARWATER LARGO RD, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 1611 CLEARWATER LARGO RD, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1999-04-20 1611 CLEARWATER LARGO RD, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928633 TERMINATED 1000000279864 PINELLAS 2012-11-29 2032-12-05 $ 1,727.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626657305 2020-04-30 0455 PPP 1611 CLEARWATER LARGO RD, CLEARWATER, FL, 33756-1159
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38522
Loan Approval Amount (current) 38522
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-1159
Project Congressional District FL-13
Number of Employees 5
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38758.41
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State