Search icon

JENSON MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: JENSON MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENSON MANAGEMENT, 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: 22 Jan 2019 (6 years ago)
Document Number: L19000022037
FEI/EIN Number 83-3335783

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

Address: 117 Verdae Crest Drive, Greenville, SC, 29607, US
Mail Address: 117 Verdae Crest Drive, Greenville, SC, 29607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFFEY JENNIFER M Manager 117 Verdae Crest Drive, Greenville, SC, 29607
BOFFEY JASON D Member 117 Verdae Crest Drive, Greenville, SC, 29607
BOFFEY JASON D Agent 117 Verdae Crest Drive, Greenville, FL, 29607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027482 FANTASTIC SAMS EXPIRED 2019-03-25 2024-12-31 - 141 CASSELBERRY COMMONS, CASSELBERRY, FL, 32707
G19000038282 FANTASTIC SAMS ACTIVE 2019-03-25 2029-12-31 - 182 WEST SR 434 SUITE 1004, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 117 Verdae Crest Drive, Greenville, SC 29607 -
CHANGE OF MAILING ADDRESS 2023-01-22 117 Verdae Crest Drive, Greenville, SC 29607 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 117 Verdae Crest Drive, Greenville, FL 29607 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690478508 2021-02-26 0491 PPS 1881 Merlot Dr, Sanford, FL, 32771-6466
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63710
Loan Approval Amount (current) 63710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6466
Project Congressional District FL-07
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64065.71
Forgiveness Paid Date 2021-09-24
1521467700 2020-05-01 0491 PPP 1881 MERLOT DR, SANFORD, FL, 32771
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66475
Loan Approval Amount (current) 66475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 11
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66873.11
Forgiveness Paid Date 2020-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State