Search icon

JKOS HYDRAULIC & MACHINING LLC

Company Details

Entity Name: JKOS HYDRAULIC & MACHINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Sep 2016 (8 years ago)
Document Number: L16000167458
FEI/EIN Number 81-3902290
Address: 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612
Mail Address: 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
BLUE WATER ACCOUNTING INC Agent

President

Name Role Address
Connor, Orion H President 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612

Vice President

Name Role Address
Connor, Orion D Vice President 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612
Connor, Kierron O Vice President 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612
Connor, Lorenzo L Vice President 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 4210 Golf Club Lane, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2025-01-27 920 EAST 124TH AVENUE, Bldg A, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2025-01-27 Blue Water Accounting Inc No data
REGISTERED AGENT NAME CHANGED 2023-01-06 Solabarrieta Connor, Kisna No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 920-A EAST 124TH AVENUE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2018-04-10 920-A EAST 124TH AVENUE, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 920-A EAST 124TH AVENUE, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-08-25
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978258402 2021-02-07 0455 PPS 920 E 124th Ave Ste A, Tampa, FL, 33612-3534
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43542
Loan Approval Amount (current) 43542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-3534
Project Congressional District FL-15
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43886.76
Forgiveness Paid Date 2021-11-26
9444667300 2020-05-02 0455 PPP 920 E 124TH AVE STE A, TAMPA, FL, 33612-3534
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3534
Project Congressional District FL-15
Number of Employees 5
NAICS code 334519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32878.66
Forgiveness Paid Date 2021-03-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State