Search icon

MICHAEL JERNIGAN MOTIVATES, LLC - Florida Company Profile

Company Details

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

MICHAEL JERNIGAN MOTIVATES, 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000162063
FEI/EIN Number NOT APPLICABLE

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

Address: 861 Rafael Blvd NE, ST. PETERSBURG, FL, 33704, US
Mail Address: 7036 Smithfield Rd., North Richland Hills, TX, 76182, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN MICHAEL Managing Member 7036 Smithfield Rd., North Richland Hills, TX, 76182
JERNIGAN MICHAEL L Agent 861 Rafael Blvd NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-06 861 Rafael Blvd NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2017-01-22 JERNIGAN, MICHAEL L -
REINSTATEMENT 2017-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 861 Rafael Blvd NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 861 Rafael Blvd NE, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-22
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State