Search icon

JENKINS FORD, LLC - Florida Company Profile

Company Details

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

JENKINS FORD, 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: 15 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L10000017173
FEI/EIN Number 271910748

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

Address: 3200 US HWY 17 NORTH, FORT MEADE, FL, 33841, US
Mail Address: 941 EAST MAIN STREET, LAKELAND, FL, 33801, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS JAMES F Manager 941 EAST MAIN STREET, LAKELAND, FL, 33802
JENKINS JAMES F President 941 EAST MAIN STREET, LAKELAND, FL, 33802
JENKINS JAMES F Agent 941 EAST MAIN STREET, LAKELAND, FL, 33802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080942 JENKINS AUTO MART ACTIVE 2021-06-17 2026-12-31 - 941 EAST MAIN STREET, PO BOX 987, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-01 - -
CHANGE OF MAILING ADDRESS 2022-04-01 3200 US HWY 17 NORTH, FORT MEADE, FL 33841 -
REINSTATEMENT 2011-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-02 3200 US HWY 17 NORTH, FORT MEADE, FL 33841 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-04-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
LC Amendment 2022-04-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
150387.75
Total Face Value Of Loan:
150387.75

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150387.75
Current Approval Amount:
150387.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151821.58

Date of last update: 02 Jun 2025

Sources: Florida Department of State