Search icon

JESSJERNIGAN LLC - Florida Company Profile

Company Details

Entity Name: JESSJERNIGAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSJERNIGAN 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: 06 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L14000155936
FEI/EIN Number 47-2022485

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

Address: 141 US1, FORT PIERCE, FL, 34950, US
Mail Address: 1611 Laurel Leaf Lane, B, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN JESSICA N Manager 1458 N LAWNWOOD CIR, FORT PIERCE, FL, 34950
JERNIGAN JESSICA N Agent 1611 Laurel Lead Lane, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103578 WIPE ME DOWN AUTO DETAILING & PRESSURE CLEANING EXPIRED 2014-10-12 2019-12-31 - 1458 N LAWNWOOD CIR APT 25A, FORT PIERCE, FL, 34950
G14000101917 POLISHED HAIR & NAIL SALON EXPIRED 2014-10-07 2019-12-31 - 1458 N LAWNWOOD CIR APT 25A, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1611 Laurel Lead Lane, B, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2024-04-26 141 US1, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 141 US1, FORT PIERCE, FL 34950 -
REINSTATEMENT 2021-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 JERNIGAN, JESSICA N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000305635 TERMINATED 1000000712900 ST LUCIE 2016-05-09 2036-05-12 $ 5,637.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-08-23
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-10
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-17
Florida Limited Liability 2014-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State