Search icon

JOKISCH CPA FIRM, LLC - Florida Company Profile

Company Details

Entity Name: JOKISCH CPA FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOKISCH CPA FIRM, 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: 20 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L16000175772
FEI/EIN Number 81-3923082

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

Address: 17856 Hunting Bow Circle, Unit 101, Lutz, FL, 33558, US
Mail Address: 17856 Hunting Bow Circle, Unit 101, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jokisch Justin J Authorized Member 17856 Hunting Bow Circle, Lutz, FL, 33558
Jokisch Holly M Authorized Member 17856 Hunting Bow Circle, Lutz, FL, 33558
JOKISCH JUSTIN J Agent 17856 Hunting Bow Circle, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 17856 Hunting Bow Circle, Unit 101, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2025-01-03 17856 Hunting Bow Circle, Unit 101, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 17856 Hunting Bow Circle, Unit 101, Lutz, FL 33558 -
LC AMENDMENT AND NAME CHANGE 2019-05-13 JOKISCH CPA FIRM, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
LC Amendment and Name Change 2019-05-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487808304 2021-01-22 0455 PPS 21021 2nd St, Land O Lakes, FL, 34638-4302
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-4302
Project Congressional District FL-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8418.94
Forgiveness Paid Date 2022-02-09
2563587301 2020-04-29 0455 PPP 21021 2nd Street, LAND O LAKES, FL, 34638-4302
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-4302
Project Congressional District FL-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6291.5
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State