Search icon

JAS CONSULTING SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAS CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000113411
FEI/EIN Number 35-2297537
Address: 3611 CHINABERRY LANE, SARASOTA, FL, 34235, US
Mail Address: 3611 Chinaberry Lane, Sarasota, FL, 34235, US
ZIP code: 34235
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEERE JANINE D Manager 3611 CHINABERRY LANE, SARASOTA, FL, 34235
Steere Janine D Agent 3611 CHINABERRY LANE, SARASOTA, FL, 34235

Unique Entity ID

CAGE Code:
7NEY7
UEI Expiration Date:
2021-01-14

Business Information

Doing Business As:
SLIGHT EDGE ADVANTAGE
Activation Date:
2020-01-15
Initial Registration Date:
2016-06-28

Commercial and government entity program

CAGE number:
7NEY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2025-11-10
SAM Expiration:
2021-11-10

Contact Information

POC:
PHILIP E. HILL
Corporate URL:
www.slightedgeadvantage.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013042 QUALITY PROCESS CONSULTANTS ACTIVE 2021-01-27 2026-12-31 - 3611 CHINABERRY LANE, SARASOTA, FL, 34235
G21000012470 JAS CONSULTING SERVICES LLC ACTIVE 2021-01-26 2026-12-31 - 3611 CHINABERRY LN, SARASOTA, FL, 34235
G17000010846 SLIGHT EDGE ADVANTAGE EXPIRED 2017-01-30 2022-12-31 - 3611 CHINABERRY LANE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -
CHANGE OF MAILING ADDRESS 2025-02-17 3611 CHINABERRY LANE, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2022-02-26 3611 CHINABERRY LANE, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2022-02-26 Steere, Janine D -
LC AMENDMENT 2017-07-31 - -
LC STMNT OF RA/RO CHG 2017-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-12
LC Amendment 2017-07-31
CORLCRACHG 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-07
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:
19336.04
Total Face Value Of Loan:
19336.04

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,930.03
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$19,336.04
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,336.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,452.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,336.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State