Search icon

JLS-1 LLC - Florida Company Profile

Company Details

Entity Name: JLS-1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLS-1 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: 15 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L07000017759
FEI/EIN Number 510652564

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

Address: 160 JOHN'S PASS BOARDWALK, MADEIRA BEACH, FL, 33708, US
Mail Address: 160 JOHN'S PASS BOARDWALK, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERFIELD DIANE Member 6082 GULFPORT BLVD S, GULFPORT, FL, 33707
BUTTERFIELD JEFF Managing Member 6082 GULFPORT BLVD S, GULFPORT, FL, 33707
Butterfield JEFF Agent 160 JOHN'S PASS BOARDWALK, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Butterfield, JEFF -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-28 160 JOHN'S PASS BOARDWALK, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 160 JOHN'S PASS BOARDWALK, MADEIRA BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122027809 2020-05-01 0455 PPP 160 JOHNS PASS BOARDWALK, MADEIRA BEACH, FL, 33708
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MADEIRA BEACH, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45840.39
Forgiveness Paid Date 2022-01-11
7331378406 2021-02-11 0455 PPS 160 Johns Pass Boardwalk W, Madeira Beach, FL, 33708-2625
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58180
Loan Approval Amount (current) 58180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madeira Beach, PINELLAS, FL, 33708-2625
Project Congressional District FL-13
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58693.92
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State