Search icon

J SQUARED MARINA MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: J SQUARED MARINA MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J SQUARED MARINA MANAGEMENT SERVICES, 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: 05 Dec 2016 (8 years ago)
Document Number: L16000219359
FEI/EIN Number 81-4598645

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

Address: 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668, US
Mail Address: 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLEVATTI JAMES F Member 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668
CARLEVATTI JENNIFER L Member 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668
Babicz Cara Member 25 Stoughton Lane, Orchard Park, NY, 14127
CARLEVATTI JAMES F Agent 8136 BARBERRY DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 8136 BARBERRY DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2017-03-13 8136 BARBERRY DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 8136 BARBERRY DRIVE, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342849825 0420600 2017-12-20 527 ANCLOTE RD #200, TARPON SPRINGS, FL, 34689
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-12-20
Case Closed 2018-07-17

Related Activity

Type Complaint
Activity Nr 1288470
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2018-03-21
Abatement Due Date 2018-05-04
Current Penalty 1478.0
Initial Penalty 2956.0
Final Order 2018-04-13
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates or markings were maintained in a legible condition: a. On or about 12/20/2017, at the job site - the Caterpillar forklift capacity plate information was not legible because the data plate was covered with paint. This forklift is used to lift and move boats and weight ranges from 6,000 to 10,000 pounds.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2018-03-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a a. On or about 12/20/2017, at the job site - employees were exposed to forklift related hazards, in that, forklift operators were not certified or trained to operate the counter balance sit-down forklifts at least once every three years.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2018-03-21
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-13
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): a. On or about 12/20/2017, at the job site - employees were exposed to forklift related hazards such as falling or being ejected from the forklift, in that, the forklift was not removed from service after defects were found, and had been operated while the seat belt was missing from two forklifts.
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2018-03-21
Abatement Due Date 2018-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): Permanent aisles or passageways were not appropriately marked: a. On or about 12/20/2017, at the boat storage barns - employees were exposed to struck-by and or crush-in hazards from forklift traffic, in that, there is not a designated permanent and marked walkway for pedestrians.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8511577010 2020-04-08 0455 PPP 8136 BARBERRY DR, PORT RICHEY, FL, 34668-6803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-6803
Project Congressional District FL-12
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81628.2
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State