Search icon

T. JERULLE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: T. JERULLE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T. JERULLE CONSTRUCTION, 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: 13 Jan 2006 (19 years ago)
Document Number: L06000004554
FEI/EIN Number 161746434

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

Address: 2670 Horseshoe Dr. N., SUITE 206, NAPLES, FL, 34104, US
Mail Address: 2670 Horseshoe Dr. N., SUITE 206, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERULLE TERRY Manager 119 TORREY PINES PT, NAPLES, FL, 34113
Cheffy Passidomo, P.A. C/O David A. Zulian Agent 821 5th Avenue S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-20 Cheffy Passidomo, P.A. C/O David A. Zulian, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 821 5th Avenue S, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 2670 Horseshoe Dr. N., SUITE 206, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-01-12 2670 Horseshoe Dr. N., SUITE 206, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488828503 2021-02-20 0455 PPS 2670 Horseshoe Dr N Ste 206, Naples, FL, 34104-6914
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131414
Loan Approval Amount (current) 131414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-6914
Project Congressional District FL-19
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131946.86
Forgiveness Paid Date 2021-07-21
6145177106 2020-04-14 0455 PPP 2670 HORSESHOE DR N STE 206, NAPLES, FL, 34104-6914
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166586.35
Loan Approval Amount (current) 166586.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-6914
Project Congressional District FL-19
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167727.35
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State