Search icon

JAMISON B LLC

Company Details

Entity Name: JAMISON B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Oct 2013 (11 years ago)
Document Number: L13000138314
FEI/EIN Number 46-3826033
Address: 3605 EAST 7TH AVE, BLD C, TAMPA, FL 33605
Mail Address: 10001 e sligh ave, tampa, FL 33610
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Managing Member

Name Role Address
ZERILLO-LAUKHUF, JAMIE Managing Member 10001 e sligh ave, tampa, FL 33610

MANAGER

Name Role Address
LAUKHUF, JASON DEAN MANAGER 10001 e sligh ave, tampa, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048922 JB3 DOUGH JOE ACTIVE 2022-04-18 2027-12-31 No data 10001 E SLIGH AVE, TAMPA, FL, 33610
G22000008253 JB3 FARMS ACTIVE 2022-01-23 2027-12-31 No data 10001 E SLIGH AVE, TAMPA, FL, 33610
G13000101657 JAMISON B BREADHOUSE ACTIVE 2013-10-15 2029-12-31 No data 2420 STUART ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-02 REPUBLIC REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 3605 EAST 7TH AVE, BLD C, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2022-01-23 3605 EAST 7TH AVE, BLD C, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975508402 2021-02-18 0455 PPS 1214 E Broad St, Tampa, FL, 33604-4313
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58978.5
Loan Approval Amount (current) 58978.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-4313
Project Congressional District FL-14
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59332.37
Forgiveness Paid Date 2021-09-28
5927447104 2020-04-14 0455 PPP 3615 E 7TH AVE, TAMPA, FL, 33605
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19033.84
Forgiveness Paid Date 2021-07-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State