Search icon

JANDREW ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JANDREW ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANDREW ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 May 2001 (24 years ago)
Document Number: L01000007476
FEI/EIN Number 651101788

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

Address: 1710 Corporate Drive, Boynton Beach, FL, 33426, US
Mail Address: 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Babich Scott Managing Member 1710 Corporate Drive, Boynton Beach, FL, 33426
Jandrew Brian Manager 1710 Corporate Drive, Boynton Beach, FL, 33426
Babich Scott Agent 1710 Corporate Drive, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035354 DOMINO'S ACTIVE 2020-03-25 2025-12-31 - 1710 CORPORATE DRIVE, BOYNTON BCH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1710 Corporate Drive, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Babich, Scott -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1710 Corporate Drive, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-01-17 1710 Corporate Drive, Boynton Beach, FL 33426 -

Court Cases

Title Case Number Docket Date Status
Ascendant Commercial Insurance and Jandrew Enterprises, LLC, Appellant(s) v. Mirjam Judit Margaretha Budd, Appellee(s). 1D2024-3161 2024-12-09 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-004984BKC

Parties

Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellant
Status Active
Representations William Harris Rogner
Name JANDREW ENTERPRISES, LLC
Role Appellant
Status Active
Representations William Harris Rogner
Name Mirjam Judit Margaretha Budd
Role Appellee
Status Active
Representations Albert Marroquin, Mark Andrew Touby
Name Barbara Case
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mirjam Judit Margaretha Budd
Docket Date 2024-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ascendant Commercial Insurance
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ascendant Commercial Insurance
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ascendant Commercial Insurance

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893028607 2021-03-13 0455 PPP 125 N Congress Ave Ste 13-14, Delray Beach, FL, 33445-3622
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name Domino's
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-3622
Project Congressional District FL-22
Number of Employees 168
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403756.67
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State