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. |
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 |
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 |
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 | - | - |
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