Search icon

JAY WHITE LLC - Florida Company Profile

Company Details

Entity Name: JAY WHITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY WHITE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000032892
FEI/EIN Number 81-1493990

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

Address: 8109 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 8109 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHFIELD CHRISTOPHER LSR Manager 8109 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
WHITE JOHN J Authorized Member 8109 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
WHITE JOHN J Agent 8109 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024726 WECANSHADEIT EXPIRED 2016-03-08 2021-12-31 - 8109 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 WHITE, JOHN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143008805 2021-04-23 0491 PPP 5739 Peregrine Ave, Orlando, FL, 32819-7505
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1107
Loan Approval Amount (current) 1107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7505
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1130.87
Forgiveness Paid Date 2023-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State