Search icon

JERNIGAN PROPERTIES OF PENSACOLA, L.L.C. - Florida Company Profile

Company Details

Entity Name: JERNIGAN PROPERTIES OF PENSACOLA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERNIGAN PROPERTIES OF PENSACOLA, L.L.C. 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: 21 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L02000015746
FEI/EIN Number 020620245

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

Address: 3298 SUMMIT BLVD, PENSACOLA, FL, 32503, US
Mail Address: 3298 SUMMIT BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN KIM UDr. Manager 3298 SUMMIT BLVD, PENSACOLA, FL, 32503
JERNIGAN GREGORY R Manager 1326 E Lee ST, PENSACOLA, FL, 32503
JERNIGAN KIM UDr. Agent 3298 SUMMIT BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3298 SUMMIT BLVD, SUITE 10, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3298 SUMMIT BLVD, SUITE 10, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2018-05-01 JERNIGAN, KIM U., Dr. -
CHANGE OF MAILING ADDRESS 2018-05-01 3298 SUMMIT BLVD, SUITE 10, PENSACOLA, FL 32503 -
PENDING REINSTATEMENT 2013-10-08 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State