Search icon

JEANJACO, LLC - Florida Company Profile

Company Details

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

JEANJACO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000098036
FEI/EIN Number 273497402

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

Address: 2208 SE 24th Terrace, OCALA, FL, 34471, US
Mail Address: 2208 SE 24th Terrace, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
faulkner jana H Manager 2208 SE 24th Terrace, OCALA, FL, 34471
FAULKNER JANA H Agent 2208 SE 24th Terrace, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100317 BUDGET BLINDS OF OCALA, FLORIDA EXPIRED 2010-11-02 2015-12-31 - 1521 SW 23 PL, OCALA, FL, 34471
G10000086435 BUDGET BLINDS OF MARION COUNTY EXPIRED 2010-09-20 2015-12-31 - 1521 SW 23RD PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2208 SE 24th Terrace, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-04-07 2208 SE 24th Terrace, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2208 SE 24th Terrace, Ocala, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002267107 2020-04-13 0491 PPP 1925 SW 18TH CT, OCALA, FL, 34471-7846
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82852
Loan Approval Amount (current) 82852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-7846
Project Congressional District FL-03
Number of Employees 8
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83344.51
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State