Search icon

JEL VENTURES, LLC

Company Details

Entity Name: JEL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Document Number: L18000228996
FEI/EIN Number 38-4105667
Address: 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602
Mail Address: 611 S Fort Harrison, clearwater, FL 33756
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOODWIN, JAMES W Agent 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602

Manager

Name Role Address
MANSELL, NIGEL Manager 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602
MANSELL, LEO Manager 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135936 THE UPS STORE #3248 ACTIVE 2022-11-01 2027-12-31 No data 200 2ND AVE SOUTH, ST. PETERSBURG, FL, 33701
G22000101721 THE UPS STORE #0109 ACTIVE 2022-08-29 2027-12-31 No data 3665 EAST BAY DRIVE SUITE 204, LARGO, FL, 33771
G19000109455 THE UPS STORE #1819 ACTIVE 2019-10-08 2029-12-31 No data 23110 STATE ROAD 54, LUTZ, FL, 33549
G19000042875 THE UPS STORE #4344 ACTIVE 2019-04-04 2029-12-31 No data 611 S FT HARRISON, CLEARWATER, FL, 33756
G14000098871 THE UPS STORE ACTIVE 2014-09-29 2029-12-31 No data 611 S FT HARRISON, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000158281 TERMINATED 1000000883162 PINELLAS 2021-04-01 2031-04-07 $ 1,033.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870577204 2020-04-27 0455 PPP 201 N Franklin St, tampa, FL, 33602
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63860.05
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State