Search icon

JSTK CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: JSTK CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JSTK CONSULTING 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: 08 Feb 2017 (8 years ago)
Document Number: L17000031078
FEI/EIN Number NOT APPLICABLE

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

Address: 8228 Triana Point Ave, Boynton Beach, FL, 33473, US
Mail Address: 8228 Triana Point Ave, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERANZA JONATHAN J Managing Member 8228 Triana Point Ave, BOYNTON BEACH, FL, 33473
SPERANZA JONATHAN J Agent 8228 Triana Point Ave, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015969 LIBERTY FRANCHISE LENDING ACTIVE 2025-02-03 2030-12-31 - 8228 TRIANA POINT AVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 8228 Triana Point Ave, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2019-01-25 8228 Triana Point Ave, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 8228 Triana Point Ave, Boynton Beach, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2942057709 2020-05-01 0455 PPP 8228 TRIANA POINT AVE, BOYNTON BEACH, FL, 33473
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33473-3300
Project Congressional District FL-22
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29
4349988406 2021-02-06 0455 PPS 8228 Triana Point Ave, Boynton Beach, FL, 33473-4942
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-4942
Project Congressional District FL-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47178.7
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State