Search icon

JENERGY AIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JENERGY AIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENERGY AIR 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: 01 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L15000150099
FEI/EIN Number 47-5001167

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

Address: 1255 Starkey Rd, Suite A, Largo, FL, 33771, US
Mail Address: 1255 Starkey Rd Ste A, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder, Snyder, & Kessenich CPA Firm LLP Agent 1016 Ponce De Leon Blvd Ste 3, Belleair, FL, 33756
REYNOLDS Jennifer Manager 1255 Starkey Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 1255 Starkey Rd, Suite A, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2023-05-01 1255 Starkey Rd, Suite A, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1016 Ponce De Leon Blvd Ste 3, Belleair, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-04-23 Snyder, Snyder, & Kessenich CPA Firm LLP -
LC AMENDMENT 2016-01-04 - -
LC REVOCATION OF DISSOLUTION 2015-11-30 - -
VOLUNTARY DISSOLUTION 2015-10-28 - -
LC AMENDMENT 2015-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6509158501 2021-03-03 0455 PPS 14455 Larboard Ln, Largo, FL, 33774-2810
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-2810
Project Congressional District FL-13
Number of Employees 11
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 66147.28
Forgiveness Paid Date 2021-09-15
7907997205 2020-04-28 0455 PPP 9150 ANTILLES DR, SEMINOLE, FL, 33776-2149
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33776-2149
Project Congressional District FL-13
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 37974.37
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State