Search icon

JACOBSENCUSTOMBUILDERS,LLC. - Florida Company Profile

Company Details

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

JACOBSENCUSTOMBUILDERS,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: 02 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: L08000083479
FEI/EIN Number 800249909

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

Address: 1000 49th St. So., ST PETERSBURG, FL, 33707, US
Mail Address: 1000 49th St. So., ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSEN BRETT W Manager 140 42nd Ave. N.E., ST PETERSBURG, FL, 33703
JACOBSEN BRETT W Agent 140 42nd Ave. N.E., ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 1000 49th St. So., ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2022-08-05 1000 49th St. So., ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 140 42nd Ave. N.E., ST PETERSBURG, FL 33703 -
LC AMENDMENT 2015-05-28 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
150000.00
Date:
2020-04-29
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:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47319.34

Date of last update: 03 Jun 2025

Sources: Florida Department of State