Search icon

JAY EASOM, LLC - Florida Company Profile

Company Details

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

JAY EASOM, 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 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: L11000004849
FEI/EIN Number 274527460

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

Address: 20184 E PENNSYLVANIA AV, DUNNELLON, FL, 34432, US
Mail Address: PO BOX 250, DUNNELLON, FL, 34430, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASOM BRADLEY J Manager 20184 E Pennsylvania Ave, DUNNELLON, FL, 34432
EASOM BRADLEY J Agent 20184 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 20184 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 -
LC STMNT OF RA/RO CHG 2016-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 20184 E PENNSYLVANIA AV, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2016-10-06 20184 E PENNSYLVANIA AV, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2012-04-11 EASOM, BRADLEY J -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4988558609 2021-03-20 0491 PPS 20875 SW 102nd Street Rd, Dunnellon, FL, 34431-5814
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) 5767
Loan Approval Amount (current) 5767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, MARION, FL, 34431-5814
Project Congressional District FL-03
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5802.39
Forgiveness Paid Date 2021-11-10
5586307207 2020-04-27 0491 PPP 20184 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNNELLON, MARION, FL, 34432-0017
Project Congressional District FL-03
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5739.82
Forgiveness Paid Date 2021-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State