Search icon

JG-EDAMS,LLC - Florida Company Profile

Company Details

Entity Name: JG-EDAMS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JG-EDAMS,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 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L17000088701
FEI/EIN Number 821271738

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

Address: 101 N Monroe St, TALLAHASSEE, FL, 32301, US
Mail Address: 101 N Monroe St, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GONZALEZ JUAN M Manager 101 N Monroe St, TALLAHASSEE, FL, 32301
GARCIA GONZALEZ JUAN M Agent 101 N Monroe St, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106816 SAEG TELEMEDICINE DIVISION EXPIRED 2018-09-28 2023-12-31 - 8074 GATE PARKWAY WEST, APT 2213, JACKSONVILLE, FL, 32216
G17000049927 SAEG FINANCIAL LOGISTICS BUSINESS CONSULTANTS ACTIVE 2017-05-05 2027-12-31 - 1767 HERMITAGE BLVD, SUITE 12108, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 101 N Monroe St, Suite 800, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-04-02 101 N Monroe St, Suite 800, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-04-02 GARCIA GONZALEZ, JUAN M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 101 N Monroe St, Suite 800, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2017-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000382752 ACTIVE 1000000998667 LEON 2024-06-11 2034-06-19 $ 809.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
LC Amendment 2017-08-04
Florida Limited Liability 2017-04-20

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2021-02-09
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2508.54
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2509.65

Date of last update: 01 Jun 2025

Sources: Florida Department of State