Search icon

JASPER DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: JASPER DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASPER DESIGNS 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: 29 Dec 2014 (10 years ago)
Document Number: L14000195919
FEI/EIN Number 47-2716081

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

Address: 4361 N. Dixie Hwy, OAKLAND PARK, FL, 33334, US
Mail Address: 4361 N Dixie Hwy, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON TIMOTHY M Owne 2641 NW 9TH AVE, WILTON MANORS, FL, 33311
Mauk Lorie E Chief Financial Officer 4361 N. Dixie Hwy, OAKLAND PARK, FL, 33334
Emerson Timothy M Agent 4361 N. Dixie Hwy, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032332 JASPER KANE ACTIVE 2015-03-30 2025-12-31 - 4361 N DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 Emerson, Timothy Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4361 N. Dixie Hwy, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 4361 N. Dixie Hwy, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-04-18 4361 N. Dixie Hwy, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6858087702 2020-05-01 0455 PPP 4361 N DIXIE HWY, OAKLAND PARK, FL, 33334-3817
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OAKLAND PARK, BROWARD, FL, 33334-3817
Project Congressional District FL-23
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51439.17
Forgiveness Paid Date 2021-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State