Search icon

JADEMASTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JADEMASTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADEMASTER, 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: 21 Nov 2007 (18 years ago)
Document Number: L07000117386
FEI/EIN Number 113828598

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

Address: 155 S. STATE ROAD 7, 105B, ROYAL PALM BEACH, FL, 33414, US
Mail Address: 155 S. STATE ROAD 7, 105B, ROYAL PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Master Jacob Manager 2773 Willow Way, Royal Palm Beach, FL, 33411
Master Jacob Agent 155 S. STATE ROAD 7, ROYAL PALM BEACH, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044798 JADEMASTER, LLC ACTIVE 2020-04-23 2025-12-31 - 2773 WILLOW WAY, ROYAL PALM BEACH, FL, 33411
G20000044806 JIMMY JOHNS ACTIVE 2020-04-23 2025-12-31 - 2773 WILLOW WAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Master, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 155 S. STATE ROAD 7, 105B, ROYAL PALM BEACH, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-02 155 S. STATE ROAD 7, 105B, ROYAL PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-08-02 155 S. STATE ROAD 7, 105B, ROYAL PALM BEACH, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36657.21
Total Face Value Of Loan:
36657.21
Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-28
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:
26312.00
Total Face Value Of Loan:
26312.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36657.21
Current Approval Amount:
36657.21
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36873.14
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26312
Current Approval Amount:
26312
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26524.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State