Search icon

EUROFED OF JAX LLC - Florida Company Profile

Company Details

Entity Name: EUROFED OF JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROFED OF JAX 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: 24 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L19000111189
FEI/EIN Number 83-4607496

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

Address: 8864 Atlantic Blvd, JACKSONVILLE, FL, 32211, US
Mail Address: 8864 Atlantic Blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingle Travis J Manager 8864 Atlantic Boulevard, Jacksonville, FL, 32211
INGLE TRAVIS J Agent 13228 Pacemaker Dr, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100046 EUROFED ACTIVE 2020-08-07 2025-12-31 - 8309 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-14 8864 Atlantic Blvd, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 8864 Atlantic Blvd, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 13228 Pacemaker Dr, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 INGLE, TRAVIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000012547 ACTIVE 1000001023903 DUVAL 2024-12-31 2045-01-08 $ 19,578.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000372674 TERMINATED 1000000929796 DUVAL 2022-07-29 2042-08-02 $ 2,580.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-19
Florida Limited Liability 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6039397207 2020-04-27 0491 PPP 8309 Atlantic Blvd, Jacksonville, FL, 32211
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38773.75
Loan Approval Amount (current) 38773.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39030.09
Forgiveness Paid Date 2020-12-28

Date of last update: 03 May 2025

Sources: Florida Department of State