Search icon

JLIFE ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: JLIFE ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLIFE ENTERTAINMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000000012
FEI/EIN Number 84-4003653

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

Address: 48 ASPEN DRIVE, Haines City, FL, 33844, US
Mail Address: 48 ASPEN DRIVE, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JEREMY Manager 48 ASPEN DRIVE, Haines City, FL, 33844
COLLINS JEREMY Agent 48 ASPEN DRIVE, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-08 - -
REGISTERED AGENT NAME CHANGED 2023-01-08 COLLINS, JEREMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 48 ASPEN DRIVE, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-09-18 48 ASPEN DRIVE, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 48 ASPEN DRIVE, Haines City, FL 33844 -

Documents

Name Date
REINSTATEMENT 2023-01-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-09-18
Florida Limited Liability 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4069178601 2021-03-17 0455 PPS 48 Aspen Dr, Haines City, FL, 33844-9046
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-9046
Project Congressional District FL-18
Number of Employees 1
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15126.16
Forgiveness Paid Date 2022-01-21
2565057310 2020-04-29 0455 PPP 215 6th Avenue Northeast,, Saint Petersburg, FL, 33701
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Saint Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15208.36
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State