Search icon

JONATHAN SANTIAGO LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN SANTIAGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN SANTIAGO 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: 29 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L20000115674
FEI/EIN Number 85-0923620

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

Address: 5140 Elpine Way, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5140 Elpine Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JONATHAN Chief Executive Officer 5140 Elpine Way, Palm Beach Gardens, FL, 33418
SANTIAGO MARIANDREE Authorized Person 5140 Elpine Way, Palm Beach Gardens, FL, 33418
SANTIAGO JONATHAN Agent 5140 Elpine Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 5140 Elpine Way, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-02-20 5140 Elpine Way, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 5140 Elpine Way, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2021-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-20
LC Amendment 2021-08-16
ANNUAL REPORT 2021-03-02
Florida Limited Liability 2020-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4488447804 2020-05-28 0455 PPP 1950 PRESIDENTIAL WAY 11, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15650
Loan Approval Amount (current) 15650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15732.32
Forgiveness Paid Date 2020-12-08
2736718505 2021-02-22 0455 PPP 7700 Camino Real, Miami, FL, 33143-7154
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-7154
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20959.85
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State