Search icon

JSR MEDIA LLC - Florida Company Profile

Company Details

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

JSR MEDIA 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: 27 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: L15000127257
FEI/EIN Number 36-4817441

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

Address: 13000 Sawgrass Village Circle, PONTE VEDRA, FL, 32082, US
Mail Address: P.O. Box 3253, PONTE VEDRA, FL, 32004, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH JAMIE Authorized Member 524 Ponte Vedra Blvd., Ponte Vedra, FL, 32082
RICH JAMIE S Agent 13000 Sawgrass Village Circle, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 13000 Sawgrass Village Circle, Bld. 3, Suite 12, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-01-21 13000 Sawgrass Village Circle, Bld. 3, Suite 12, PONTE VEDRA, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 13000 Sawgrass Village Circle, Bld. 3, Suite 12, PONTE VEDRA, FL 32082 -
LC AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838698409 2021-02-05 0491 PPS 100 Executive Way, Ponte Vedra Beach, FL, 32082-2715
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-2715
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6532.59
Forgiveness Paid Date 2021-08-25
9268087902 2020-06-19 0491 PPP 100 Executive Way, Ponte Vedra Beach, FL, 32082-2709
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3371
Loan Approval Amount (current) 3371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-2709
Project Congressional District FL-05
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3406.19
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State