Search icon

JERNIGAN FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: JERNIGAN FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERNIGAN FAMILY, 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: 02 Sep 2004 (21 years ago)
Document Number: L04000065680
FEI/EIN Number 201579437

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

Address: 4069 Indian Trail, DESTIN, FL, 32541, US
Mail Address: PO BOX 5865, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY BETHEA Managing Member 307 VAUGHAN STREET, FORT WALTON BEACH, FL, 32548
JERNIGAN JACK C Managing Member PO BOX 5865, DESTIN, FL, 32540
LANCASTER JILL Managing Member 2894 Airport Road, CRESTVIEW, FL, 32539
JERNIGAN JAN Managing Member 100 S Hudson Street #C17, GREENVILLE, SC, 29601
JERNIGAN GEORGE Managing Member 254 Panama Drive, CRESTVIEW, FL, 32536
JERNIGAN JENNY Managing Member 11 Anson Street, Charleston, SC, 29401
JERNIGAN JACK Agent 4069 Indian Trail, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4069 Indian Trail, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-04-30 4069 Indian Trail, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4069 Indian Trail, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State