Search icon

JP TAVERAS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JP TAVERAS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JP TAVERAS HOLDINGS, 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: 12 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (6 years ago)
Document Number: L17000211129
FEI/EIN Number 82-3132020

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

Address: 18043 Highwoods Preserve Parkway, Tampa, FL 33647
Mail Address: 8833 Drummer Plank Dr, Wesley Chapel, FL 33545
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos, Jean-Paul Taveras Agent 8833 Drummer Plank Dr, Wesley Chapel, FL 33545
Taveras Santos, Jean Paul Manager 8833 Drummer Plank Dr, Wesley Chapel, FL 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079179 NEW TAMPA SMILES ACTIVE 2020-07-07 2025-12-31 - 1608 LEAF FLOWER LN, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 18043 Highwoods Preserve Parkway, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 8833 Drummer Plank Dr, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 18043 Highwoods Preserve Parkway, Tampa, FL 33647 -
REINSTATEMENT 2018-10-07 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 Santos, Jean-Paul Taveras -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-10-08
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106547201 2020-04-16 0455 PPP 1608 LEAF FLOWER LN, LUTZ, FL, 33558-2338
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-2338
Project Congressional District FL-15
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18863.43
Forgiveness Paid Date 2021-03-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State