Search icon

JAX-BAY HOTEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAX-BAY HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jul 2007 (18 years ago)
Date of dissolution: 07 Jun 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: M07000004116
FEI/EIN Number 203254931

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

Address: 2001 Crocker Road, Westlake, OH, 44145, US
Mail Address: 2001 Crocker Road, Westlake, OH, 44145, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GERISH JAMES R Manager 2001 CROCKER ROAD SUITE 300, WESTLAKE, OH, 44145
CHERNETT ROBERT Manager 1301 EAST 9TH ST. TOWER AT ERIE VIEW, CLEVELAND, OH, 44114
RITLEY ROGER Manager 23875 COMMERCE PAK RD, BEACHWOOD, OH, 44122
SPENCER ANDREA Agent 8127 POINT MEADOWS DRIVE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141325 HAMPTON INN EXPIRED 2017-12-26 2022-12-31 - 8127 POINT MEADOWS DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-06-07 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 SPENCER, ANDREA -
REINSTATEMENT 2016-09-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 2001 Crocker Road, Suite #300, Westlake, OH 44145 -
CHANGE OF MAILING ADDRESS 2014-06-11 2001 Crocker Road, Suite #300, Westlake, OH 44145 -
REINSTATEMENT 2011-02-02 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Withdrawal 2021-06-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186300.00
Total Face Value Of Loan:
186300.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$186,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,264.57
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $186,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State