Search icon

JASON FLETCHER LLC - Florida Company Profile

Company Details

Entity Name: JASON FLETCHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON FLETCHER 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: 09 Sep 2021 (4 years ago)
Document Number: L21000401662
FEI/EIN Number 872602082

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

Address: 1990 NW 4th Ct, Miami, FL, 33136, US
Mail Address: 1990 NW 4th Ct, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER JASON T Manager 1990 NW 4th Ct, Miami, FL, 33136
FLETCHER JASON T Agent 1990 NW 4th Ct, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1990 NW 4th Ct, #14, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2024-04-19 1990 NW 4th Ct, #14, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1990 NW 4th Ct, #14, Miami, FL 33136 -

Court Cases

Title Case Number Docket Date Status
JASON FLETCHER VS DEPARTMENT OF REVENUE 2D2018-2551 2018-06-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
05-DR-5700

Parties

Name JASON FLETCHER LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, ROTHSTEIN-YOUAKIM, AND ATKINSON
Docket Date 2018-10-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s June 27, 2018 fee order.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2018-06-27
Type Order
Subtype Certificate of Service
Description osc/no certificate of service/administrative
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of JASON FLETCHER

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244489005 2021-05-22 0491 PPP 2324 Vans Ave, Jacksonville, FL, 32207-6769
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6769
Project Congressional District FL-05
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.14
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State