Search icon

JAEM LLC - Florida Company Profile

Company Details

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

JAEM 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: 09 Feb 2015 (10 years ago)
Document Number: L15000023860
FEI/EIN Number 30-0869888

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

Address: 211 PINE ST, CLEARWATER, FL, 33756, UN
Mail Address: 211 PINE ST, CLEARWATER, FL, 33756, UN
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Makan James Owne 211 Pine St, Clearwater, FL, 33756
Mack Taylor M Auth 211 Pine Street, Clearwater, FL, 33756
MAKAN JAMES M Agent 211 PINE ST, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096913 AVERA ORGANICS ACTIVE 2019-09-04 2029-12-31 - 211 PINE ST, CLEARWATER, FL, 33756
G18000131900 LOVELY EXPIRED 2018-12-13 2023-12-31 - 211 PINE ST, CLEARWATER, FL, 33756
G16000022300 REAL ORGANIC VAPORS EXPIRED 2016-03-01 2021-12-31 - 211 PINE ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 211 Pine St, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2025-02-08 211 Pine St, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088428900 2021-04-24 0455 PPP 211 Pine St, Clearwater, FL, 33756-1016
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-1016
Project Congressional District FL-13
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4187.55
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State