Search icon

JET SALES SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JET SALES SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET SALES SOLUTIONS, 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: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L15000132834
FEI/EIN Number 47-4732738

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

Address: 4825 Executive Park Court, Jacksonville, FL, 32216, US
Mail Address: 4825 Executive Park Court, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JET SALES SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474732738 2024-07-09 JET SALES SOLUTIONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9046028068
Plan sponsor’s address 4825 EXECUTIVE PARK CT. STE. 103, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JET SALES SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474732738 2023-09-11 JET SALES SOLUTIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9046028068
Plan sponsor’s address 4825 EXECUTIVE PARK CT. STE. 103, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
JET SALES SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474732738 2022-05-09 JET SALES SOLUTIONS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9046028068
Plan sponsor’s address 4825 EXECUTIVE PARK CT #103, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
JET SALES SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474732738 2021-04-02 JET SALES SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9046028068
Plan sponsor’s address 4825 EXECUTIVE PARK CT #103, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BEAN JASON A Authorized Member 4825 Executive Park Court, Jacksonville, FL, 32216
BEAN JASON A Agent 4825 Executive Park Court, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4825 Executive Park Court, Suite 103, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2023-11-20 BEAN, JASON A -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-09 4825 Executive Park Court, Suite 103, jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4825 Executive Park Court, Suite 103, jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4825 Executive Park Court, Suite 103, Jacksonville, FL 32216 -
LC AMENDMENT 2016-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
LC Amendment 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745707108 2020-04-14 0491 PPP 4825 EXECUTIVE PARK CT STE 103, JACKSONVILLE, FL, 32216
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53542.5
Loan Approval Amount (current) 53542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53890.95
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State