Search icon

JEWETT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: JEWETT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEWETT HOLDINGS 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: 31 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L12000014813
FEI/EIN Number 45-4418106

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

Mail Address: 1414 Kuhl Ave, MP 2, Orlando, FL, 32806, US
Address: 1414 Kuhl Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTHNET SERVICES, INC. Manager -
Williams Joseph Auth 1414 Kuhl Ave, MP 2, Orlando, FL, 32806
Zika Ryan Agent 207 W. Gore St., Suite 201, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 207 W. Gore St., Suite 201, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1414 Kuhl Ave, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-05-13 1414 Kuhl Ave, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-05-13 Zika, Ryan -
LC STMNT OF RA/RO CHG 2017-08-21 - -
LC AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
CORLCRACHG 2017-08-21
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7145567306 2020-04-30 0455 PPP 2234 North Federal Hwy #1083, BOCA RATON, FL, 33431
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) 114777
Loan Approval Amount (current) 114777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 7
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115995.55
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State