Search icon

JNAF HOLDINGS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
HARRIS CRYSTAL Authorized Member 610 E Zack st., Tampa, FL, 33602
HARRIS CRYSTAL Agent 610 E Zack st., Tampa, FL, 33602

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129497
Loan Approval Amount (current) 129497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-7583
Project Congressional District FL-16
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130266.89
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State