Search icon

JN SOFTWARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JN SOFTWARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JN SOFTWARE SERVICES 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: 28 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: L15000145544
FEI/EIN Number 47-4939192

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

Address: 11458 MADELYNN DRIVE, JACKSONVILLE, FL, 32256, US
Mail Address: 11458 MADELYNN DRIVE, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
SHAIK ZAKIRA Authorized Manager 11458 MADELYNN DRIVE, JACKSONVILLE, FL, 32256
SATTAR GUGUDU Authorized Member 11458 MADELYNN DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 11458 MADELYNN DRIVE, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-17 11458 MADELYNN DRIVE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-08-22 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2024-08-22 - -
CHANGE OF MAILING ADDRESS 2024-07-10 8386 HIGHGATE DR, JACKSONVILLE, FL 32216 -

Documents

Name Date
LC Amendment 2024-12-17
CORLCRACHG 2024-08-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6302.4

Date of last update: 02 May 2025

Sources: Florida Department of State