Search icon

JNAS HOLDINGS, LLC

Company Details

Entity Name: JNAS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Oct 2013 (11 years ago)
Document Number: L13000138980
FEI/EIN Number 46-3795043
Address: 3385 SW 13th Ave, Fort Lauderdale, FL 33315
Mail Address: 3385 SW 13TH AVE, FORT LAUDERDALE, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NASIATKA, JASON Agent 3385 SW 13th Ave, Fort Lauderdale, FL 33315

Managing Member

Name Role Address
NASIATKA, JASON Managing Member 3385 SW 13th Ave, Fort Lauderdale, FL 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123300 CARRINGTON CUSTOM CABINETRY EXPIRED 2017-11-08 2022-12-31 No data 373 ANSIN BLVD, HALLANDALE, FL, 33009
G17000121474 COASTA CUSTOM CABINETRY EXPIRED 2017-11-03 2022-12-31 No data 373 ANSIN BLVD, HALLANDALE, FL, 33009
G15000014698 EURO INTERNATIONAL MANUFACTURING EXPIRED 2015-02-10 2020-12-31 No data 373 ANSIN BLVD, HALLANDALE, FL, 33009
G14000006202 EURO INTERNATIONAL MANUFACTURING EXPIRED 2014-01-17 2024-12-31 No data 3385 SW 13TH AVE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-16 NASIATKA, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 3385 SW 13th Ave, Fort Lauderdale, FL 33315 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 3385 SW 13th Ave, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2018-04-12 3385 SW 13th Ave, Fort Lauderdale, FL 33315 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5279717103 2020-04-13 0455 PPP 3385 13TH AVE 3385 SW 13TH AVE, FORT LAUDERDALE, FL, 33315-2859
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-2859
Project Congressional District FL-25
Number of Employees 6
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72072.42
Forgiveness Paid Date 2021-05-19
4677728506 2021-02-26 0455 PPS 3385 SW 13th Ave, Fort Lauderdale, FL, 33315-2859
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62350
Loan Approval Amount (current) 62350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-2859
Project Congressional District FL-25
Number of Employees 7
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62692.93
Forgiveness Paid Date 2021-09-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State