Search icon

JTT EAGLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JTT EAGLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTT EAGLES, 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: 03 Dec 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L18000278123
FEI/EIN Number 83-2726417

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

Mail Address: PO BOX 829, WINDERMERE, FL, 34786, US
Address: 444 Seabreeze Blvd., Suite 900, Daytona Beach, FL, 32118, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SODHI BHUPINDER Member P.O. BOX 829, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108582 FLORIDIAN EXPRESS EXPIRED 2019-10-04 2024-12-31 - PO BOX 829, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 444 Seabreeze Blvd., Suite 900, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-04-09 444 Seabreeze Blvd., Suite 900, Daytona Beach, FL 32118 -
LC AMENDMENT 2019-02-21 - -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
LC Amendment 2019-02-21
LC Amendment 2018-12-10
Florida Limited Liability 2018-12-03

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220928.00
Total Face Value Of Loan:
220928.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60519.00
Total Face Value Of Loan:
60519.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$60,519
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,519
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,179.67
Servicing Lender:
Intracoastal Bank
Use of Proceeds:
Payroll: $60,519
Jobs Reported:
25
Initial Approval Amount:
$220,928
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,928
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$221,897.63
Servicing Lender:
Barwick Banking Company
Use of Proceeds:
Payroll: $220,925
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State