Search icon

JAX ELITE GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAX ELITE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX ELITE GROUP 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: 28 Nov 2018 (6 years ago)
Document Number: L18000274490
FEI/EIN Number 83-2672199

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

Address: 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL, 32092, US
Mail Address: 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kamberaj Nertiljos Authori Auth 375 porta rosa cir, St Augustine, FL, 32092
BELBA FERION Agent 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL, 32092
belba ferion AMBR Authorized Member 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2025-01-30 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 424 JOHNS CREEK PKWY, ST AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 424 John’s creek pkwy, St agustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 424 John’s creek pkwy, St agustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-01-24 424 John’s creek pkwy, St agustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2024-01-24 BELBA, FERION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000023418 TERMINATED 1000000912909 DUVAL 2022-01-10 2032-01-12 $ 523.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083217808 2020-05-22 0491 PPP 5780 Parkstone Crossing Drive, Jacksonville, FL, 32258-5428
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Jacksonville, DUVAL, FL, 32258-5428
Project Congressional District FL-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532.19
Forgiveness Paid Date 2021-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State