Search icon

JELZZ, LLC - Florida Company Profile

Company Details

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

JELZZ, 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: 19 Jun 2017 (8 years ago)
Document Number: L17000133232
FEI/EIN Number 82-2059212

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

Address: 4112 LAKEWOOD RANCH BLVD., LAKEWOOD RANCH, FL, 34211, US
Mail Address: 4112 LAKEWOOD RANCH BLVD., LAKEWOOD RANCH, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEGELE SUSAN Authorized Representative 7741 U.S. OPEN LOOP, LAKEWOOD RANCH, FL, 34202
ZAI JOAN Authorized Representative 27 MADONNA LANE, COLD SPRING, KY, 41076
GROENE AMY Authorized Representative 5723 NEW PARIS WAY, ELLENTON, FL, 34222
ELLENTON CPA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Ellenton CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1001 3rd Ave. W., Ste 352, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 4112 LAKEWOOD RANCH BLVD., LAKEWOOD RANCH, FL 34211 -
CHANGE OF MAILING ADDRESS 2019-02-21 4112 LAKEWOOD RANCH BLVD., LAKEWOOD RANCH, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262348508 2021-02-25 0455 PPS 4112 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211-5014
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105206
Loan Approval Amount (current) 105206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34211-5014
Project Congressional District FL-16
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105755.41
Forgiveness Paid Date 2021-09-10
9127187109 2020-04-15 0455 PPP 4112 LAKEWOOD RANCH BLVD, LAKEWOOD RANCH, FL, 34211
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55355
Loan Approval Amount (current) 55355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKEWOOD RANCH, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55871.65
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State