Search icon

JENS BAIL BONDS LLC. - Florida Company Profile

Company Details

Entity Name: JENS BAIL BONDS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENS BAIL BONDS 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: 12 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L15000173634
FEI/EIN Number 47-5285761

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

Address: 11912 OAK TRAIL WAY, NEW PORT RICHEY, FL, 34668, US
Mail Address: 11912 oak trail way, port richey, FL, 34667, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIAM JENNIFER Manager 11912 OAK TRAIL WAY, NEW PORT RICHEY, FL, 34668
Gilliam Jennifer Agent 11912 OAK TRAIL WAY, NEW PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-16 11912 OAK TRAIL WAY, NEW PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 11912 OAK TRAIL WAY, NEW PORT RICHEY, FL 34668 -
LC STMNT OF RA/RO CHG 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 11912 OAK TRAIL WAY, NEW PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2017-04-22 Gilliam, Jennifer -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-05-26
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
CORLCRACHG 2017-09-29
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032357200 2020-04-15 0455 PPP 11912 Oak Trail Way, PORT RICHEY, FL, 34668
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4856.28
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State