Search icon

JOTTIS, LLC

Company Details

Entity Name: JOTTIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L15000116544
FEI/EIN Number 47-4179562
Address: 17710 Beach Park Trail, Panama City Beach, FL, 32413, US
Mail Address: 3801 BURTON CT, ALBANY, GA, 31721
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BETTIS LEE HIII Agent 17710 Beach Park Trail, Panama City Beach, FL, 32413

Manager

Name Role Address
BETTIS LEE H Manager 3801 BURTON CT, ALBANY, GA, 31721

Authorized Member

Name Role Address
JONES CHARLES T Authorized Member 116 Blue Sage Road, PCB, FL, 32413
JONES BRAGG B Authorized Member 208 Fairway Boulevard, PCB, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047920 KINETICO OF TALLAHASSEE ACTIVE 2024-04-09 2029-12-31 No data 3801 BURTON COURT, ALBANY, GA, 31721
G21000091970 AQUA PRO WATER SYSTEMS ACTIVE 2021-07-13 2026-12-31 No data 3801 BURTON COURT, ALBANY, GA, 31721
G19000042623 JOTTIS REAL ESTATE EXPIRED 2019-04-03 2024-12-31 No data 3801 BURTON COURT, ALBANY, GA, 31721
G15000073163 AQUA PRO WATER SYSTEMS EXPIRED 2015-07-14 2020-12-31 No data 3801 BURTON COURT, HIDDEN HILL SUBDIVIS, ALBANY, GE, 31721

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 17710 Beach Park Trail, 102, Panama City Beach, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 17710 Beach Park Trail, 102, Panama City Beach, FL 32413 No data
REINSTATEMENT 2017-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 BETTIS, LEE H, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-09
Florida Limited Liability 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4385837310 2020-04-29 0491 PPP 1314 Thomas Drive, Panama City Beach, FL, 32408
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61705
Loan Approval Amount (current) 61705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437877
Servicing Lender Name Flint Community Bank
Servicing Lender Address 2910 Meredyth Dr, ALBANY, GA, 31721-1589
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437877
Originating Lender Name Flint Community Bank
Originating Lender Address ALBANY, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62007.62
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State