Search icon

JEFF SULLIVAN LLC - Florida Company Profile

Company Details

Entity Name: JEFF SULLIVAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF SULLIVAN 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 2012 (13 years ago)
Document Number: L12000005907
FEI/EIN Number 45-4249084

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

Address: 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JEFFERY A Manager 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984
Sullivan Camille A Auth 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984
SULLIVAN JEFFERY A Agent 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2014-02-06 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 3261 SE SOUTH LOOKOUT BLVD, PORT SAINT LUCIE, FL 34984 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6538538300 2021-01-27 0455 PPS 3261 SE South Lookout Blvd, Port St Lucie, FL, 34984-6111
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22207
Loan Approval Amount (current) 22207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34984-6111
Project Congressional District FL-21
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22414.47
Forgiveness Paid Date 2022-01-06
6016487207 2020-04-27 0455 PPP 3261 SE SOUTH LOOKOUT BLVD, PORT ST LUCIE, FL, 34984
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34984-3400
Project Congressional District FL-21
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22375.17
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State