Search icon

JEREMY POTTS, LLC - Florida Company Profile

Company Details

Entity Name: JEREMY POTTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMY POTTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000126990
FEI/EIN Number 82-2920357

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

Address: 4874 LAKE SHORE DRIVE, SAINT CLOUD, FL, 34772, US
Mail Address: 4874 LAKE SHORE DRIVE, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS JEREMY C Manager 4874 LAKE SHORE DRIVE, SAINT CLOUD, FL, 34772
Potts Carrie C Secretary 4874 LAKE SHORE DRIVE, SAINT CLOUD, FL, 34772
POTTS JEREMY C Agent 4874 LAKE SHORE DRIVE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000030304 ACTIVE 16-298-D4 LEON 2022-10-21 2028-01-24 $7,821.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
LC Amendment 2017-11-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251928600 2021-03-25 0455 PPS 4874 Lake Shore Dr N/A, Saint Cloud, FL, 34772-7576
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17953
Loan Approval Amount (current) 17953
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 N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-7576
Project Congressional District FL-09
Number of Employees 4
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18074.49
Forgiveness Paid Date 2021-12-06
1192667405 2020-05-04 0455 PPP 4874 Lake Shore Drive, Saint Cloud, FL, 34772
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10315
Loan Approval Amount (current) 10315
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 Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10400.06
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State