Search icon

JEFF ELLIS MANAGEMENT, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFF ELLIS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF ELLIS MANAGEMENT, 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: 23 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: L03000037019
FEI/EIN Number 201287437

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

Address: 500 Winderley Place, Maitland, FL, 32751, US
Mail Address: P.O. 2160, WINDERMERE, FL, 34786, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20191317583
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_04674138
State:
ILLINOIS

Key Officers & Management

Name Role Address
SEMANIE LAW, PLLC Agent -
ELLIS JEFF B Managing Member 13013 Mulberry Park Drive, Orlando, FL, 32821
Strong Benjamin Manager 1306 N. 28th Ave., Hollywood, FL, 33020
QUEST JOHNNY Manager 11712 Osprey Pointe Blvd., Clermont, FL, 34711
Hartman Jonathan Manager 500 Winderley Place, Maitland, FL, 32751
Cyr Jerica Chief Operating Officer 500 Winderley Place, Maitland, FL, 32751
Pisarri Nicole B Auth 500 Winderley Place, Maitland, FL, 32751

Form 5500 Series

Employer Identification Number (EIN):
201287437
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Semanie, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 800 N. Magnolia Ave, Suite 1500, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-02-12 500 Winderley Place, Suite 116, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2005-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45100.00
Total Face Value Of Loan:
45100.00
Date:
2020-05-02
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:
1604142.00
Total Face Value Of Loan:
1604142.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1604142
Current Approval Amount:
1604142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1618513.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State