Search icon

JACKBOI ENT LLC

Company Details

Entity Name: JACKBOI ENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000167396
FEI/EIN Number 47-5535019
Address: 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246
Mail Address: 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRYOR, DENARIUS KARTELL Agent 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246

Chief Executive Officer

Name Role Address
PRYOR, DENARIUS KARTELL Chief Executive Officer 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034010 DENARIUS KARTELL PRYOR EXPIRED 2018-03-12 2023-12-31 No data 4460 HODGES BLVD. APT. 1303, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2021-04-09 12079 Wynnfield Lakes Circle, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2020-07-23 PRYOR, DENARIUS KARTELL No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2015-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-01
LC Amendment 2015-12-08
Florida Limited Liability 2015-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713508801 2021-04-20 0491 PPS 12079 Wynnfield Lakes Cir N/A, Jacksonville, FL, 32246-4235
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21234
Loan Approval Amount (current) 21234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4235
Project Congressional District FL-05
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21343.37
Forgiveness Paid Date 2021-11-03
1246398704 2021-03-26 0491 PPP 12079 Wynnfield Lakes Cir, Jacksonville, FL, 32246-4235
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4235
Project Congressional District FL-05
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20936.59
Forgiveness Paid Date 2021-09-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State