Search icon

JAMIE WEST HOMES LLC - Florida Company Profile

Company Details

Entity Name: JAMIE WEST HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMIE WEST HOMES 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: 06 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L11000002500
FEI/EIN Number 274466444

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

Address: 4522 W Village Dr, TAMPA, FL, 33624, US
Mail Address: 4522 W Village Dr, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
West Jamie R Manager 4522 W Village Dr, Tampa, FL, 33624
WEST JAMIE R Agent 4522 W Village Dr, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086778 WEST TRADING ACTIVE 2020-07-22 2025-12-31 - 3328 W PALMETTO ST, TAMPA, FL, 33607
G16000107425 WEST REAL ESTATE GROUP ACTIVE 2016-09-30 2026-12-31 - 3328 W PALMETTO ST, TAMPA, FL, 33607
G16000085554 WEST REAL ESTATE EXPIRED 2016-08-12 2021-12-31 - 808 N FRANKLIN ST STE 2314, TAMPA, FL, 33602
G13000124639 AKIRA REAL ESTATE EXPIRED 2013-12-19 2018-12-31 - 3405 SPECTRUM, IRVINE, CA, 92618
G12000005079 VIRTUS PROPERTY GROUP EXPIRED 2012-01-14 2017-12-31 - 5010 W CARMEN ST, STE 2290, TAMPA, FL, 33609
G11000003699 JAMIE WEST HOMES EXPIRED 2011-01-06 2016-12-31 - 405 S DALE MABRY HWY STE 201, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 WEST, JAMIE R -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 4522 W Village Dr, unit 1445, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-02-13 4522 W Village Dr, unit 1445, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 4522 W Village Dr, Unit 1445, TAMPA, FL 33624 -
LC AMENDMENT 2017-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 3328 W PALMETTO ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-07-14 3328 W PALMETTO ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-13 3328 W PALMETTO ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-01-04 WEST, JAMIE R -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
LC Amendment 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637137706 2020-05-01 0455 PPP 3328 W PALMETTO ST, TAMPA, FL, 33607-3145
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5942
Loan Approval Amount (current) 5942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33607-3145
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5999.79
Forgiveness Paid Date 2021-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State