Search icon

CONNECT AGENCY LLC - Florida Company Profile

Company Details

Entity Name: CONNECT AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNECT AGENCY 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: 12 Nov 2009 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L09000109097
FEI/EIN Number 271284428

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

Address: 131 EAST BAY STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 131 EAST BAY STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECT AGENCY, LLC 401(K) PLAN 2023 271284428 2024-07-08 CONNECT AGENCY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 9045024004
Plan sponsor’s address 131 E BAY STREET, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JOHN REAM
Valid signature Filed with authorized/valid electronic signature
CONNECT AGENCY, LLC 401(K) PLAN 2022 271284428 2023-10-09 CONNECT AGENCY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 9045024004
Plan sponsor’s address 131 EAST BAY STREET, ATLANTIC BEACH, FL, 32233
CONNECT AGENCY, LLC 401(K) PLAN 2022 271284428 2023-10-09 CONNECT AGENCY, LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 9045024004
Plan sponsor’s address 131 EAST BAY STREET, ATLANTIC BEACH, FL, 32233
CONNECT AGENCY, LLC 401(K) PLAN 2021 271284428 2022-10-14 CONNECT AGENCY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 9045024004
Plan sponsor’s address 205 EAST ORANGE STREET, LAKELAND, FL, 33801
CONNECT AGENCY, LLC 401(K) PLAN 2020 271284428 2021-07-16 CONNECT AGENCY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 9045024004
Plan sponsor’s address 205 EAST ORANGE STREET, LAKELAND, FL, 33801
CONNECT AGENCY, LLC 401(K) PLAN 2019 271284428 2020-07-30 CONNECT AGENCY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541910
Sponsor’s telephone number 9045024004
Plan sponsor’s address 205 EAST ORANGE STREET, LAKELAND, FL, 33801

Key Officers & Management

Name Role Address
GUNNCHAMBERLAIN, PL Agent 4350 PABLO PROFESSIONAL COURT, JACKSONVILLE, FL, 32224
JOHN REAM, LLC Manager -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-03-17 - -
CHANGE OF MAILING ADDRESS 2014-03-27 131 EAST BAY STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2013-04-25 GUNNCHAMBERLAIN, PL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 131 EAST BAY STREET, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2009-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
CORLCDSMEM 2017-03-17
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4331278407 2021-02-06 0491 PPS 131 E Bay St, Jacksonville, FL, 32202-3414
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136840
Loan Approval Amount (current) 136840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-3414
Project Congressional District FL-04
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137893.48
Forgiveness Paid Date 2021-11-17
7797767302 2020-04-30 0491 PPP 131 EAST BAY STREET, JACKSONVILLE, FL, 32202
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115218
Loan Approval Amount (current) 115218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116398.59
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State