Search icon

JASON & JENN, LLC - Florida Company Profile

Company Details

Entity Name: JASON & JENN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON & JENN, 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: 25 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2023 (2 years ago)
Document Number: L18000227280
FEI/EIN Number 832044120

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

Address: 4117 Yellowwood dr, Valrico, FL, 33594, US
Mail Address: 4117 Yellowwood Drive, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAN JASON M Manager 4117 Yellowwood Dr, Valrico, FL, 33594
Hagan Jennifer Manager 4117 Yellowwood Drive, Valrico, FL, 33594
HAGAN JASON Agent 4117 Yellowwood Drive, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026285 FIRE & ICE HEATING AND COOLING ACTIVE 2024-02-17 2029-12-31 - 4117 YELLOWWOOD DR, VALRICO, FL, 33594
G18000106316 FIRE & ICE HEATING AND COOLING EXPIRED 2018-09-27 2023-12-31 - 1114 ASKEW DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 4117 Yellowwood dr, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2023-02-11 4117 Yellowwood dr, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2023-02-11 HAGAN, JASON -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 4117 Yellowwood Drive, Valrico, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412355 TERMINATED 1000000931650 HILLSBOROU 2022-08-23 2032-08-31 $ 1,224.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000196299 TERMINATED 1000000880510 HILLSBOROU 2021-03-24 2031-04-28 $ 1,323.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-09
REINSTATEMENT 2023-02-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995898903 2021-05-01 0455 PPP 4117 Yellowwood Dr, Valrico, FL, 33594-5450
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-5450
Project Congressional District FL-16
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10931.36
Forgiveness Paid Date 2021-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State