Search icon

JENNIFER GRANT, LLC

Company Details

Entity Name: JENNIFER GRANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: L10000109192
FEI/EIN Number 27-3726872
Address: 3913 MESA RD, DESTIN, FL 32541
Mail Address: 3913 MESA RD, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT, JENNIFER H Agent 3913 MESA RD, DESTIN, FL 32541

Managing Member

Name Role Address
GRANT, JENNIFER H Managing Member 3913 MESA RD, DESTIN, FL 32541

Manager

Name Role Address
GRANT, SAMUEL C Manager 3913 MESA RD, DESTIN, FL 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009866 WEATHERBOX ACTIVE 2021-01-20 2026-12-31 No data 3913 MESA RD, DESTIN, FL, 32541
G19000078825 BRINYBRUSH STUDIOS ACTIVE 2019-07-23 2029-12-31 No data 3913 MESA RD, DESTIN, FL, 32541
G19000078840 BEENTHERESAILEDTHAT.COM ACTIVE 2019-07-23 2029-12-31 No data 3913 MESA RD, DESTIN, FL, 32541
G13000114468 BEENTHERESAILEDTHAT.COM EXPIRED 2013-11-21 2018-12-31 No data 3913 MESA RD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-12-05 No data No data
LC AMENDMENT 2012-04-16 No data No data

Court Cases

Title Case Number Docket Date Status
Jennifer Grant et al, Petitioner(s) v. Earl Kunke, as personal representative of the Estate of Elizabeth Rose Kunke, Respondent(s) SC2025-0011 2025-01-03 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-1978

Parties

Name JENNIFER GRANT, LLC
Role Petitioner
Status Active
Name GEOFFREY GRANT
Role Petitioner
Status Active
Name EARL KUNKE PR
Role Respondent
Status Active
Representations Russell Robert Winer, James Frederick Gulecas
Name Hon. Pamela Ann Meacomes Campbell
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Motion (SC)
Subtype Reinstatement
Description "Motion for Extraordinary Relief"
On Behalf Of JENNIFER GRANT
View View File
Docket Date 2025-01-03
Type Disposition (SC)
Subtype Rev Dism Untimely
Description It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified Copy
On Behalf Of JENNIFER GRANT
View View File
THOMAS GRANT, Petitioner(s) v. JENNIFER GRANT, Respondent(s). 4D2024-0254 2024-01-29 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE2021-005624

Parties

Name Thomas Grant
Role Petitioner
Status Active
Representations Nancy A. Hass, Richard Alyn Schurr
Name JENNIFER GRANT, LLC
Role Respondent
Status Active
Representations Robin Felicity Hazel
Name Elaine Carbuccia
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Response
Subtype Reply to Response
Description Petitioner's Reply to the Respondent's "Response In Opposition to Petition for Writ of Prohibition"
On Behalf Of Thomas Grant
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Petitioner's Motion for Extension of Time to File a Reply to the Respondent's "Response in Opposition to Petition for Writ of Prohibition"
Docket Date 2024-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jennifer Grant
Docket Date 2024-02-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jennifer Grant
Docket Date 2024-02-22
Type Response
Subtype Response
Description Response in Opposition to Petition for Writ of Prohibition
On Behalf Of Jennifer Grant
Docket Date 2024-02-01
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal
On Behalf Of Thomas Grant
View View File
Docket Date 2024-01-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Disposition by Order
Subtype Denied
Description ORDERED that, having considered the response and reply, the petition for writ of prohibition is denied.
View View File
GEOFFREY GRANT, JENNIFER GRANT, Appellant(s) v. EARL KUNKE PR, Appellee(s). 2D2023-1978 2023-09-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-011960-ES

Parties

Name GEOFFREY GRANT
Role Appellant
Status Active
Name JENNIFER GRANT, LLC
Role Appellant
Status Active
Name EARL KUNKE PR
Role Appellee
Status Active
Representations James Frederick Gulecas, Russell Robert Winer
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER GRANT
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' AMENDED MOTION FOR UNREDACTED COPY OF THE RECORD
On Behalf Of EARL KUNKE PR
Docket Date 2024-01-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EARL KUNKE PR
Docket Date 2024-01-24
Type Order
Subtype Order to File Response
Description ORD-APPELLEE TO FILE RESPONSE ~ Appellee shall serve a response to Appellant's amended motion for unredactedcopy of record within fifteen days from the date of this order.
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR UNREDACTED COPY OF RECORD
On Behalf Of JENNIFER GRANT
Docket Date 2024-01-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion for unredacted copy of record is treated as a motion foraccess to the confidential record transmitted to this court on November 13, 2023, anddenied without prejudice to filing an amended motion that satisfies § 733.604(1)(b)4.,Fla. Stat. (2023). The motion must either establish that Appellants are interestedpersons, see § 733.201(23), or otherwise establish good cause for Appellants to haveaccess to the confidential record.
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER GRANT
Docket Date 2023-12-14
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of GEOFFREY GRANT
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 26, 2023.
Docket Date 2023-11-21
Type Response
Subtype Response
Description RESPONSE ~ JOANNE E. LAUER'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of EARL KUNKE PR
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEOFFREY GRANT
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - 605 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 15, 2023, order to show cause is discharged. However,the parties are directed to address jurisdiction in the briefing.
Docket Date 2023-10-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2023-10-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of JENNIFER GRANT
Docket Date 2023-09-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JENNIFER GRANT
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JENNIFER GRANT
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED W/ORDER
On Behalf Of JENNIFER GRANT
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-07
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's "Motion for Extraordinary Relief" treated as a motion for reinstatement, is hereby denied.
Docket Date 2025-01-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of JENNIFER GRANT
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part, and remanded and for further proceedings consistent with this opinion.
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant Jennifer Grant has filed a motion for unredacted copy of record,seeking access to the confidential record transmitted to this court on November 13,2023. The motion is granted as follows. The lower tribunal clerk is obligated to provideonly a copy of the record index to the appellant. The record itself is transmitted only tothe appeals court. See Fla. R. App. P. 9.110(e). Jennifer Grant should use her owncopies of record materials along with the record index to recreate the confidentialrecord. Alternatively, the clerk of this court is directed to mail a paper copy of theconfidential record upon receipt of the applicable copy charge of $1 per page fromJennifer Grant. Appellant Geoffrey Grant is not entitled to access the confidentialrecord. Jennifer Grant is directed to maintain confidentiality of the confidential record.She shall not provide access to Geoffrey Grant or any other individual who is notauthorized to access the confidential record. See Fla. R. Gen. Prac. & Jud. Admin.2.420(j)(4)-(6).
Docket Date 2023-09-15
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840508004 2020-06-29 0455 PPP 901 Mockingbird Lane, Plantation, FL, 33324-3407
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Plantation, BROWARD, FL, 33324-3407
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.72
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State