Search icon

JENIPHER LAY, LLC - Florida Company Profile

Company Details

Entity Name: JENIPHER LAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENIPHER LAY, 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: 04 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L14000185548
FEI/EIN Number 47-2520378

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

Address: 2508 Coventry Ave, LAKELAND, FL, 33803, US
Mail Address: 2508 Coventry Ave, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lay Jenipher Manager 2508 Coventry Ave, Lakeland, FL, 33803
ACCOUNTING BY ZUST, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105892 WELCOME HOME FLORIDA REALTORS EXPIRED 2016-09-27 2021-12-31 - 218 E PINE ST, LAKELAND, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 218 W Highland Drive, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2508 Coventry Ave, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2020-06-29 2508 Coventry Ave, LAKELAND, FL 33803 -
LC NAME CHANGE 2019-02-20 JENIPHER LAY, LLC -
LC NAME CHANGE 2015-06-19 JENIPHER LYSAK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Name Change 2019-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2322.00
Total Face Value Of Loan:
2322.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2322
Current Approval Amount:
2322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2350.18

Date of last update: 03 May 2025

Sources: Florida Department of State