Search icon

JELLEN ADELL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JELLEN ADELL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JELLEN ADELL 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: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L18000101523
FEI/EIN Number 82-5269621

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

Address: 4357 LEGENDARY DR UNIT D106, DESTIN, FL, 32541, US
Mail Address: 256 N Driftwood Bay, Unit 42B, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY DENNIS K Manager 1351 INDIAN WOODS DR, GREENSBORO, GA, 30642
Polk Phillip Agent 256 N Driftwood Bay, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102418 YUGA SUSHI AND SAKE HOUSE EXPIRED 2019-09-18 2024-12-31 - 4507 FURLING LN STE 207, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 256 N Driftwood Bay, Unit 42B, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-01 4357 LEGENDARY DR UNIT D106, DESTIN, FL 32541 -
LC AMENDMENT 2020-02-06 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Polk, Phillip -
LC AMENDMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 4357 LEGENDARY DR UNIT D106, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-08-22 JELLEN ADELL HOLDINGS, LLC -
LC AMENDMENT 2018-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-31
LC Amendment 2020-02-06
REINSTATEMENT 2019-10-17
LC Amendment 2019-10-04
LC Amendment and Name Change 2019-08-22
LC Amendment 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543767105 2020-04-15 0491 PPP 4357 LEGENDARY DR D106, DESTIN, FL, 32541-5399
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25749.76
Loan Approval Amount (current) 25749.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19571
Servicing Lender Name Bank of Madison
Servicing Lender Address 133 N Main St, MADISON, GA, 30650-1342
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DESTIN, OKALOOSA, FL, 32541-5399
Project Congressional District FL-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19571
Originating Lender Name Bank of Madison
Originating Lender Address MADISON, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26015.84
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State