Search icon

JAJ TAX & ACCOUNTING SERVICES, LLC

Company Details

Entity Name: JAJ TAX & ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L19000106934
FEI/EIN Number 83-4557257
Address: 4910 NW 82ND AVE, #2005, LAUDERHILL, FL 33351
Mail Address: 4910 NW 82ND AVE, #2005, LAUDERHILL, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOPPY, JULIAN A Agent 4910 NW 82ND AVE, #2005, LAUDERHILL, FL 33351

President

Name Role Address
JOPPY, JULIAN A President 4910 NW 82ND AVE, #2005 LAUDERHILL, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129101 JAJ TAX ACTIVE 2021-09-27 2026-12-31 No data 4910 NW 82ND AVE, SUITE 2005, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4910 NW 82ND AVE, #2005, LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2025-01-29 4910 NW 82ND AVE, #2005, LAUDERHILL, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4910 NW 82ND AVE, #2005, LAUDERHILL, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4910 NW 82ND AVE, SUITE 2005, LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-01-11 4910 NW 82ND AVE, SUITE 2005, LAUDERHILL, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4910 NW 82ND AVE, SUITE 2005, LAUDERHILL, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467148409 2021-02-02 0455 PPP 4910 NW 82nd Ave Ste 2005, Lauderhill, FL, 33351-5656
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6289.38
Loan Approval Amount (current) 6289.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5656
Project Congressional District FL-20
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6330.96
Forgiveness Paid Date 2021-10-08
5527698901 2021-04-30 0455 PPS 4910 NW 82nd Ave Ste 2005, Lauderhill, FL, 33351-5656
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6289.38
Loan Approval Amount (current) 6289.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5656
Project Congressional District FL-20
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6318.73
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State