Search icon

JERNIGAN PUBLISHING, LLC

Company Details

Entity Name: JERNIGAN PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000195211
FEI/EIN Number APPLIED FOR
Address: 4932 mccall lane, panama city, FL, 32404, US
Mail Address: 4932 mccall lane, panama city, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Jernigan Mercia Agent 4932 mccall lane, panama city, FL, 32404

Chief Executive Officer

Name Role Address
JERNIGAN MERCIA Chief Executive Officer 4932 mccall lane, panama city, FL, 32404

Chief Operating Officer

Name Role Address
JERNIGAN EDDRICK Chief Operating Officer 4932 mccall lane, panama city, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111211 MERCIJ EXPIRED 2015-11-02 2020-12-31 No data 806 NW 6TH TER, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4932 mccall lane, panama city, FL 32404 No data
CHANGE OF MAILING ADDRESS 2021-04-29 4932 mccall lane, panama city, FL 32404 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4932 mccall lane, panama city, FL 32404 No data
REGISTERED AGENT NAME CHANGED 2018-06-01 Jernigan, Mercia No data
REINSTATEMENT 2018-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-06-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State