Entity Name: | JNAF HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JNAF HOLDINGS 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. |
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 Apr 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jun 2019 (6 years ago) |
Document Number: | L19000092450 |
FEI/EIN Number |
86-1392213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 E Zack St., Tampa, FL, 33602, US |
Mail Address: | 610 E Zack st., Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS CRYSTAL | Authorized Member | 610 E Zack st., Tampa, FL, 33602 |
HARRIS CRYSTAL | Agent | 610 E Zack st., Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080258 | JNAF MOBILE HOMES LLC | ACTIVE | 2024-07-02 | 2029-12-31 | - | 401 E. JACKSON ST., SUITE 3300, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 610 E Zack St., Ste. 110-2344, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 610 E Zack St., Ste. 110-2344, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | HARRIS, CRYSTAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 610 E Zack st., Suite 110-2344, Tampa, FL 33602 | - |
LC AMENDMENT AND NAME CHANGE | 2019-06-12 | JNAF HOLDINGS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment and Name Change | 2019-06-12 |
Florida Limited Liability | 2019-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5373188603 | 2021-03-20 | 0455 | PPP | 12722 Lemon Pepper Dr N/A, Riverview, FL, 33578-7583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State