Search icon

JENSEN BEACH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JENSEN BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2003 (22 years ago)
Document Number: L03000026360
FEI/EIN Number 134262920
Mail Address: 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801, US
Address: 1001 E ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADE RICHARD C Manager 1000 MARKET STREET, PORTSMOUTH, NH, 03801
WALSH MARK Manager 1001 E. ATLANTIC AVE., SUITE 202, DELRAY BEACH, FL, 33483
WALSH MICHAEL Manager 1001 E. ATLANTIC AVE., SUITE 202, DELRAY BEACH, FL, 33483
WALSH WILLIAM Manager 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801
CRITCHFIELD RICHARD H Agent 1001 E ATLANTIC AVE, DELRAY BEACH, FL, 33483

Legal Entity Identifier

LEI Number:
549300ZCBEV11FE00727

Registration Details:

Initial Registration Date:
2019-06-25
Next Renewal Date:
2024-04-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065761 DRIFT KITCHEN & BAR EXPIRED 2017-06-15 2022-12-31 - 1000 MARKET STREET, BLDG. ONE, SUITE 300, PORTSMOUTH, NH, 03801
G16000081058 HUTCHINSON SHORES RESORT & SPA ACTIVE 2016-08-05 2026-12-31 - 1000 MARKET STREET,BUILDING ONE, PORTSMOUTH, NH, 03801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1001 E ATLANTIC AVE, Suite 201, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 1001 E ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2004-04-06 1001 E ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1066200.00
Total Face Value Of Loan:
1066200.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1154000.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
65-0236066
In Care Of Name:
% THALIA HODGE
Classification:
Religious Organization
Ruling Date:
1972-10

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$1,066,200
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,066,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,072,743.25
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $639,720
Utilities: $426,480

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State