Search icon

JETT PRIVATE INVESTIGATIONS LLC - Florida Company Profile

Company Details

Entity Name: JETT PRIVATE INVESTIGATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETT PRIVATE INVESTIGATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000270029
FEI/EIN Number 83-2617736

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

Address: 1550 CHAIN FERN WAY, FLEMING ISLAND, FL, 32003
Mail Address: 1550 CHAIN FERN WAY, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jett James B Chief Executive Officer 1550 CHAIN FERN WAY, FLEMING ISLAND, FL, 32003
Jett James B Agent 1550 CHAIN FERN WAY, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 Jett, James Buford -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 1550 CHAIN FERN WAY, FLEMING ISLAND, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863478401 2021-02-18 0491 PPS 1550 Chain Fern Way, Orange Park, FL, 32003-7031
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32003-7031
Project Congressional District FL-04
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20600.53
Forgiveness Paid Date 2021-08-27
4360137207 2020-04-27 0491 PPP 1550 Chain Fern Way, Orange Park, FL, 32003
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orange Park, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 2
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20602.78
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State