Search icon

JAMSOL LLC - Florida Company Profile

Company Details

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

JAMSOL 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: 06 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L18000164194
FEI/EIN Number 83-1157960

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

Address: 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110, US
Mail Address: 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALO SOLLI Authorized Member 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
MALO JAMES Authorized Member 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
MALO SOLLI B Authorized Member 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
MALO JAMES B AMBE 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
MALO SOLLI Agent 11280 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 11280 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-09-17 11280 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-30
AMENDED ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2020-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7316958405 2021-02-11 0455 PPS 11280 Tamiami Trl N, Naples, FL, 34110-1622
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53310
Loan Approval Amount (current) 53310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1622
Project Congressional District FL-19
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53607.95
Forgiveness Paid Date 2021-09-09
1443487307 2020-04-28 0455 PPP 11280 TAMIAMI TRL, NAPLES, FL, 34110-1622
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46741.87
Loan Approval Amount (current) 46741.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34110-1622
Project Congressional District FL-19
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47234.9
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State