Search icon

JRF TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: JRF TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRF TECHNOLOGY 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: 10 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L07000103018
FEI/EIN Number 320216807

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

Address: 9830 Currie Davis Drive, Tampa, FL, 33619, US
Mail Address: 9830 Currie Davis Drive, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMAN JAMES Manager 9830 CURRIE DAVIS DR, TAMPA, FL, 33619
FIELDER RICHARD Manager 9830 CURRIE DAVIS DR, TAMPA, FL, 33619
FAVERO FABRICE Manager 1706 W MORRISON AVENUE, TAMPA, FL, 33606
ROSSMAN JAMES M Agent 1706 W MORRISON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-06 - -
LC AMENDMENT 2023-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 9830 Currie Davis Drive, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-01-20 9830 Currie Davis Drive, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-15
LC Amendment 2023-12-06
LC Amendment 2023-11-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805657100 2020-04-12 0455 PPP 9830 Currie Davis Dr, TAMPA, FL, 33619-2651
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134180
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-2651
Project Congressional District FL-15
Number of Employees 13
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78198.56
Forgiveness Paid Date 2021-04-01
1774618800 2021-04-11 0455 PPS 830 Currie Davis Drive, Tampa, FL, 33619
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83912
Loan Approval Amount (current) 82039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619
Project Congressional District FL-14
Number of Employees 10
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82461.56
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State