Search icon

JAN SOMMERS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JAN SOMMERS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAN SOMMERS ASSOCIATES, 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: 16 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L17000213064
FEI/EIN Number 90-0929568

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

Address: 9259 Vista Del Lago 18C., BOCA RATON, FL, 33428, US
Mail Address: 9259 Vista Del Lago 18C., BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLANT JAN S Authorized Member 9259 Vista Del Lago 18C., BOCA RATON, FL, 33428
GALLANT JAN S Agent 9259 Vista Del Lago 18C., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 GALLANT, JAN S -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 9259 Vista Del Lago 18C., BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 9259 Vista Del Lago 18C., BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-02-15 9259 Vista Del Lago 18C., BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-10-04
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915627902 2020-06-16 0455 PPP 9259 Vista Del Lago 18C, Boca Raton, FL, 33428
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6382
Loan Approval Amount (current) 6382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 1
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6439.97
Forgiveness Paid Date 2021-05-11
2351028509 2021-02-20 0455 PPS 9259 Vista del Lago Apt 18C, Boca Raton, FL, 33428-3129
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6382
Loan Approval Amount (current) 6382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-3129
Project Congressional District FL-23
Number of Employees 1
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6431.66
Forgiveness Paid Date 2021-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State