Search icon

JAS INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: JAS INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAS INTERIORS 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 Apr 2018 (7 years ago)
Document Number: L18000089940
FEI/EIN Number 83-0636944

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

Address: 5910 Pine Hill Rd, PORT RICHEY, FL, 34668, US
Mail Address: 13010 Running Fox Ct, Dade City, FL, 33525, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER JENNIFER Manager 13010 Running Fox Ct, Dade City, FL, 33525
SCHUMACHER JENNIFER Agent 13010 Running Fox Ct, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047829 SUNSHINE STAGING EXPIRED 2018-04-14 2023-12-31 - 19040 FISHERMANS BEND, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5910 Pine Hill Rd, 5, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-04-30 5910 Pine Hill Rd, 5, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13010 Running Fox Ct, Dade City, FL 33525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000371401 TERMINATED 1000000960043 HILLSBOROU 2023-07-27 2043-08-09 $ 5,281.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9190378901 2021-05-12 0455 PPP 7928 Congress St, Port Richey, FL, 34668-6713
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4695
Loan Approval Amount (current) 4695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6713
Project Congressional District FL-12
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4722.13
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State