Entity Name: | JENKINS LAW FIRM PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENKINS LAW FIRM PLLC 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: |
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: | 31 Dec 2012 (12 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: | L12000162184 |
FEI/EIN Number |
46-1643834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NE Third Avenue, Fort Lauderdale, FL, 33301, US |
Mail Address: | 101 NE Third Avenue, Suite 1500, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jenkins John SEsq. | Auth | 101 NE Third Avenue, Fort Lauderdale, FL, 33301 |
Jenkins John S | Agent | 101 NE Third Avenue, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013983 | JENKINS LAW FIRM | ACTIVE | 2020-01-30 | 2025-12-31 | - | 12 SOUTHEAST 7TH STREET, SUITE 712, FORT LAUDERDALE, FL, 33301 |
G20000010935 | JENKINS LAW | ACTIVE | 2020-01-23 | 2025-12-31 | - | 12 SOUTHEAST 7TH STREET, SUITE 712, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Jenkins, John Spencer | - |
LC NAME CHANGE | 2020-12-08 | JENKINS LAW FIRM PLLC | - |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 101 NE Third Avenue, Suite 1500, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 101 NE Third Avenue, Suite 1500, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2020-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-29 | 101 NE Third Avenue, Suite 1500, Fort Lauderdale, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000071189 | TERMINATED | 1000000857896 | BROWARD | 2020-01-27 | 2030-01-29 | $ 367.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000716209 | TERMINATED | 1000000801046 | BROWARD | 2018-10-19 | 2028-10-24 | $ 2,395.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000211302 | TERMINATED | 1000000739787 | BROWARD | 2017-04-03 | 2027-04-12 | $ 1,287.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-29 |
LC Name Change | 2020-12-08 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669738908 | 2021-04-26 | 0455 | PPS | 101 NE 3rd Ave Ste 1500, Fort Lauderdale, FL, 33301-1181 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State