Search icon

JERK PIT LLC

Company Details

Entity Name: JERK PIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: L12000065979
FEI/EIN Number 81-1713602
Address: 1939 E FLETCHER, TAMPA, FL 33612
Mail Address: 1939 E FLETCHER, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LINDO, MARVEN Agent 1939 E FLETCHER, TAMPA, FL 33612

Manager

Name Role Address
LINDO, MARVEN Manager 1939 E FLETCHER, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 LINDO, MARVEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000208023 TERMINATED 1000000810193 HILLSBOROU 2019-01-14 2029-03-20 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000030039 TERMINATED 1000000810190 HILLSBOROU 2019-01-07 2039-01-09 $ 887.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000465088 TERMINATED 1000000788187 HILLSBOROU 2018-06-27 2038-07-05 $ 864.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000434928 TERMINATED 1000000787363 HILLSBOROU 2018-06-19 2028-06-20 $ 197.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000168302 TERMINATED 1000000779801 HILLSBOROU 2018-04-17 2028-04-25 $ 1,016.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000168294 TERMINATED 1000000779800 HILLSBOROU 2018-04-17 2038-04-25 $ 370.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000583791 TERMINATED 1000000758732 HILLSBOROU 2017-10-11 2027-10-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000619597 TERMINATED 1000000722193 HILLSBOROU 2016-09-12 2036-09-15 $ 15,405.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
Reinstatement 2016-03-16
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274468705 2021-04-08 0455 PPP 1939 E Fletcher Ave, Tampa, FL, 33612-3713
Loan Status Date 2023-02-15
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3713
Project Congressional District FL-15
Number of Employees 1
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State