Search icon

JEFFREY RAY, LLC

Company Details

Entity Name: JEFFREY RAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L07000096177
FEI/EIN Number 261105353
Address: 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435, US
Mail Address: 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAY JEFFREY Agent 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435

Manager

Name Role Address
RAY JEFFREY Manager 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 No data
LC AMENDMENT 2023-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-05-30 11505 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 No data
REINSTATEMENT 2019-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-22 RAY, JEFFREY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2015-07-24 JEFFREY RAY, LLC No data
LC NAME CHANGE 2009-07-27 JEFFREY RAY & ASSOCIATES, LLC No data
LC AMENDMENT AND NAME CHANGE 2009-06-22 JEFFREY RAY REAL ESTATE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
LC Amendment 2023-05-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082658601 2021-03-23 0455 PPS 17844 Scarsdale Way, Boca Raton, FL, 33496-1333
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1333
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.27
Forgiveness Paid Date 2021-10-06
5177677310 2020-04-30 0455 PPP 1400 Landsend Road, Manalapan, FL, 33462
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manalapan, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.26
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State