Search icon

JASON PINTO LLC - Florida Company Profile

Company Details

Entity Name: JASON PINTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON PINTO 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 Dec 2015 (10 years ago)
Document Number: L15000203262
FEI/EIN Number 81-0787119

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

Address: 4405 Trevi Court, Lake Worth, FL, 33467, US
Mail Address: 4405 Trevi Court, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO JASON Authorized Member 4405 Trevi Ct, Lake Worth, FL, 33467
PINTO JASON Agent 4405 Trevi Court, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158732 PACIFIC PLACEMENTS ACTIVE 2022-12-23 2027-12-31 - 4405 TREVI COURT, LAKE WORTH, FL, 33467
G19000013365 BENEFIT BEACH ACTIVE 2019-01-24 2029-12-31 - 4405 TREVI COURT, LAKE WORTH, FL, 33467
G18000042473 RESUME BEACH ACTIVE 2018-04-02 2028-12-31 - 4405 TREVI CT, LAKE WORTH, FL, 33467
G16000116912 BENEFITS BEACH EXPIRED 2016-10-27 2021-12-31 - 8615 VIA, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4405 Trevi Court, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-04-24 4405 Trevi Court, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4405 Trevi Court, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2015-12-04

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-30
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:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8682.94
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30103.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State