Search icon

JRN OF STUART, LLC - Florida Company Profile

Company Details

Entity Name: JRN OF STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRN OF STUART, 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: 30 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: L12000098368
FEI/EIN Number 65-1080306

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

Address: 796 NW HAMBURG RD, MADISON, FL, 32340
Mail Address: 796 NW HAMBURG RD, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP AUDRA Manager 3058 SE Monroe St, Stuart, FL, 34997
KEMP PETER Manager 3058 SE Monroe St, Stuart, FL, 34997
KEMP AUDRA B Agent 796 NW HAMBURG RD, MADISON, FL, 32340

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049974 HUSTONS OFFICE SUPPLIES ACTIVE 2020-05-06 2025-12-31 - 3058 SE MONROE STREET, STUART, FL, 34997
G18000083079 INSTALLATION SPECIALISTS EXPIRED 2018-08-01 2023-12-31 - 3058 SE MONROE STREET, STUART, FL, 34997
G12000081605 HUSTONS OFFICE FURNITURE AND SUPPLIES EXPIRED 2012-08-17 2017-12-31 - 1235 SE INDIAN ST, SUITE 101, STUART, FL, 34997
G12000081607 HUSTONS COMMERCIAL INTERIORS EXPIRED 2012-08-17 2017-12-31 - 1235 SE INDIAN ST, SUITE 101, STUART, FL, 34997

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-18 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-02-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 KEMP, AUDRA B -
CONVERSION 2012-07-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000019557. CONVERSION NUMBER 900000124299

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-07-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960717105 2020-04-12 0455 PPP 3058 Southeast Monroe Street, Stuart, FL, 34997
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 4
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45337.5
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State