Search icon

JENNIFER SANCHEZ, LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER SANCHEZ, 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: 20 Jul 2010 (15 years ago)
Document Number: L10000076145
FEI/EIN Number 273165487

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

Address: 4212 HYMOUNT AVENUE, SARASOTA, FL, 34231, US
Mail Address: 4212 HYMOUNT AVENUE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JENNIFER L Manager 4212 HYMOUNT AVENUE, SARASOTA, FL, 34231
SANCHEZ JENNIFER L Agent 4212 HYMOUNT AVENUE, SARASOTA, FL, 34231

Court Cases

Title Case Number Docket Date Status
JENNIFER SANCHEZ VS TREVOR A. GODSHALK 6D2023-2741 2023-05-31 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019 DR 1156 PA

Parties

Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name JENNIFER SANCHEZ, LLC
Role Appellant
Status Active
Name TREVOR A. GODSHALK
Role Appellee
Status Active
Representations AURORA MCCREARY, ESQ.

Docket Entries

Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ TRAVER, C.J., AND WOZNIAK AND MIZE, JJ.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE APPEAL
On Behalf Of JENNIFER SANCHEZ
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER SANCHEZ
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER SANCHEZ

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313728908 2021-04-28 0455 PPS 10132 NW 7th St Unit 209, Miami, FL, 33172-4092
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4937
Loan Approval Amount (current) 4937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-4092
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4952.42
Forgiveness Paid Date 2021-08-25
2344078700 2021-03-28 0455 PPP 1411 NE 132nd Rd, North Miami, FL, 33161-4431
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20680
Loan Approval Amount (current) 20680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4431
Project Congressional District FL-24
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20775.75
Forgiveness Paid Date 2021-11-10
5651168707 2021-04-02 0455 PPP 10132 NW 7th St Unit 209, Miami, FL, 33172-4092
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4937
Loan Approval Amount (current) 4937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-4092
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4957.85
Forgiveness Paid Date 2021-09-14
9667798101 2020-07-29 0455 PPP 20051 NW 64th Place, Hialeah, FL, 33015-2136
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3816
Loan Approval Amount (current) 3816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-2136
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3876.64
Forgiveness Paid Date 2022-03-03
1913029002 2021-05-14 0455 PPP 21965 SW 125th Ave, Miami, FL, 33170-6369
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-6369
Project Congressional District FL-28
Number of Employees 1
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2260439003 2021-05-15 0455 PPS 20051 NW 64th Pl N/A, Hialeah, FL, 33015-2136
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17083
Loan Approval Amount (current) 17083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-2136
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17144.78
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State