Search icon

THE JASZ GROUP II, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE JASZ GROUP II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JASZ GROUP II, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 31 Aug 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: L02000009474
FEI/EIN Number 043661606

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

Address: 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL, 32034
Mail Address: 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JEANNE C Agent 96080 BAY VIEW DR, FERNANDINA BEACH, FL, 32034
WARD JEANNE C Director 96080 BAY VIEW DR, FERNANDINA BEACH, FL, 32034
SATTERFIELD SUSAN C Managing Member 96080 BAY VIEW DR, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CONVERSION 2011-08-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000077630. CONVERSION NUMBER 700000116117
REGISTERED AGENT NAME CHANGED 2010-04-03 WARD, JEANNE C -
CHANGE OF PRINCIPAL ADDRESS 2004-08-23 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2004-08-23 96080 BAY VIEW DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-08 96080 BAY VIEW DR, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-05-08
Florida Limited Liabilites 2002-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9112047001 2020-04-09 0491 PPP 6767 Philips Industrial Blvd., JACKSONVILLE, FL, 32256
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97900
Loan Approval Amount (current) 97900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 36
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 98884.36
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State