Search icon

JERJO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JERJO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERJO HOLDINGS, 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: 23 Feb 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L16000038203
FEI/EIN Number 81-1620775

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

Address: 2552 PETERS RD, STE B, FT. PIERCE, FL, 34945, US
Mail Address: 2552 PETERS RD, STE B, FT. PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH JEROME Manager 2552 PETERS RD, FT. PIERCE, FL, 34945
RICH JODI Member 2552 PETERS RD, FT. PIERCE, FL, 34945
ROSENWATER BRUCE S Agent 1601 FORUM PLACE, SUITE 610, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101804 PALM SPRING APARTMENTS EXPIRED 2009-04-28 2024-12-31 - 2552 PETERS ROAD, SUITE B, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
MERGER 2018-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000183437
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2552 PETERS RD, STE B, FT. PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2018-01-04 2552 PETERS RD, STE B, FT. PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
Merger 2018-06-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528567204 2020-04-28 0455 PPP 2552 PETERS RD STE B, FORT PIERCE, FL, 34945-2635
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29567
Loan Approval Amount (current) 29567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34945-2635
Project Congressional District FL-18
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29801.92
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State