Search icon

JAX METALS, LLC - Florida Company Profile

Company Details

Entity Name: JAX METALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX METALS, 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: 09 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L17000126684
FEI/EIN Number 82-1824259

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

Address: 191 12th St, Atlantic Beach, FL, 32233, US
Mail Address: 191 12th St, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FT ACQUISITION CO LLC Authorized Member 191 12th St, Atlantic Beach, FL, 32233
ENNIS ALAN T Manager 191 12th St, Atlantic Beach, FL, 32233
ENNIS ALAN T Agent 191 12th St, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064975 S & S METAL AND PLASTICS EXPIRED 2017-06-12 2022-12-31 - 3740 MORTON STREET, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 191 12th St, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-04-03 191 12th St, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 191 12th St, Atlantic Beach, FL 32233 -
LC AMENDMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 ENNIS, ALAN T. -
LC STMNT OF RA/RO CHG 2019-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
LC Amendment 2020-05-18
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-08-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
Florida Limited Liability 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511157401 2020-05-12 0491 PPP 3740 Morton St, JACKSONVILLE, FL, 32217
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147300
Loan Approval Amount (current) 147300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 16
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148253.36
Forgiveness Paid Date 2021-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State