Search icon

JAINAT LLC - Florida Company Profile

Company Details

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

JAINAT 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: 24 Apr 2015 (10 years ago)
Document Number: L15000073069
FEI/EIN Number 47-5206596

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

Address: 2619 TYLERS RIVER RUN, LUTZ, FL, 33559, US
Mail Address: 2619 TYLERS RIVER RUN, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JAIMOL Manager 2619 TYLERS RIVER RUN, LUTZ, FL, 33559
THOMAS JAIMOL Agent 2619 TYLERS RIVER RUN, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030295 SWEET FROG -SPRING HILL, SWEET FROG -LUTZ EXPIRED 2019-03-05 2024-12-31 - 2619 TYLERS RIVER RUN, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 2619 TYLERS RIVER RUN, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2019-03-05 2619 TYLERS RIVER RUN, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 2619 TYLERS RIVER RUN, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288618306 2021-01-29 0455 PPS 2619 Tylers River Run, Lutz, FL, 33559-3911
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34139.87
Loan Approval Amount (current) 34139.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33559-3911
Project Congressional District FL-15
Number of Employees 11
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34258.66
Forgiveness Paid Date 2021-06-24
1713797209 2020-04-15 0455 PPP 2619 Tylers River road, Lutz, FL, 33559
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21011.75
Loan Approval Amount (current) 21011.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 12
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21157.39
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State