Entity Name: | JONTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONTO, 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. |
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: | 15 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | L03000013515 |
FEI/EIN Number |
593715925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MR. JOHN N. OLIVA, 130 Shore Road, Port Washington, NY, 11050, US |
Mail Address: | C/O MR. JOHN N. OLIVA, 130 Shore Road, Port Washington, NY, 11050, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA JOHN N | Managing Member | C/O MR. JOHN N. OLIVA, Port Washington, NY, 11050 |
Seidel Adam GCPA | Agent | 12111 N. 56th Street, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 12111 N. 56th Street, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Seidel, Adam G, CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | C/O MR. JOHN N. OLIVA, 130 Shore Road, Suite 112, Port Washington, NY 11050 | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | C/O MR. JOHN N. OLIVA, 130 Shore Road, Suite 112, Port Washington, NY 11050 | - |
REINSTATEMENT | 2020-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-04-02 | - | - |
PENDING REINSTATEMENT | 2013-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-07-17 |
ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8845178102 | 2020-07-27 | 0455 | PPP | 18815 Dvorak Drive, Spring Hill, FL, 34610-2133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State