Search icon

JAYNE KWIATKOWSKI, LLC - Florida Company Profile

Company Details

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

JAYNE KWIATKOWSKI, 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 Dec 2007 (17 years ago)
Document Number: L07000123925
FEI/EIN Number 261563341

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

Address: 595 West Granada Blvd, Ormond Beach, FL, 32174, US
Mail Address: 45 SHADOW CREEK WAY, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427466051 2014-07-28 2020-02-26 1414 W GRANADA BLVD STE 3, ORMOND BEACH, FL, 321748104, US 1414 W GRANADA BLVD STE 3, ORMOND BEACH, FL, 321748104, US

Contacts

Phone +1 386-872-5323

Authorized person

Name DR. JAYNE KWIATKOWSKI
Role OWNER/MGR
Phone 3868725323

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number CH9417
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KWIATKOWSKI JAYNE Managing Member 45 Shadowcreek Way, Ormond Beach, FL, 32174
KWIATKOWSKI JAYNE Agent 45 Shadowcreek Way, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001540 DRUG TESTING OF FLORIDA ACTIVE 2022-01-05 2027-12-31 - 1420 MASON AVE SUITE 100, DAYTONA BEACH, FL, 32117
G13000121573 TOMOKA SPINE AND POSTURE INSTITUTE EXPIRED 2013-12-12 2018-12-31 - 208 BOOTH RD, SUITE 1, ORMOND BEACH, FL, 32174
G10000104575 RELIEF CHIROPRACTIC REHABILITATION CENTER EXPIRED 2010-11-15 2015-12-31 - 1501-103 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
G10000019712 THE CHIROPRACTIC STUDIO AT LONGWOOD REHABILITATION EXPIRED 2010-03-02 2015-12-31 - 2629 WEST STATE ROAD 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 595 West Granada Blvd, STE G, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 45 Shadowcreek Way, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-05-18 595 West Granada Blvd, STE G, Ormond Beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358887106 2020-04-13 0491 PPP 1414 W GRANADA BLVD STE 3, ORMOND BEACH, FL, 32174-8104
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-8104
Project Congressional District FL-06
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11222.86
Forgiveness Paid Date 2021-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State