Entity Name: | JERNAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JERNAN, 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. |
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: | 27 Oct 2003 (22 years ago) |
Document Number: | L03000041155 |
FEI/EIN Number |
562434112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12403 PONY COURT, TAMPA, FL, 33626 |
Mail Address: | 12403 PONY COURT, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORRELLO NANCY L | Manager | 12403 PONY COURT, TAMPA, FL, 33626 |
PORRELLO GERALD J | Manager | 12403 PONY COURT, TAMPA, FL, 33626 |
PORRELLO JOSEPH A | Manager | 12403 PONY COURT, TAMPA, FL, 33626 |
PORRELLO JOSEPH A | Agent | 7700 N. KENDALL DRIVE, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07033900287 | A.A.A. FEED & TACK | ACTIVE | 2007-02-02 | 2027-12-31 | - | 12403 PONY COURT, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | PORRELLO, JOSEPH A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 7700 N. KENDALL DRIVE, SUITE 602, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 12403 PONY COURT, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 12403 PONY COURT, TAMPA, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State