Search icon

J&E JACKSON ENTERPRISES, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J&E JACKSON ENTERPRISES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Nov 2015 (10 years ago)
Document Number: L15000117198
FEI/EIN Number NOT APPLICABLE
Address: 1677 EAGLE HARBOR PARKWAY STE C, FLEMING ISLAND, FL, 32003, US
Mail Address: 1677 EAGLE HARBOR PARKWAY STE C, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON EMILY J Manager 1677 Eagle Harbor Parkway Ste C, Fleming Island, FL, 32003
JACKSON JEFFREY L Manager 1677 Eagle Harbor Parkway Ste C, Fleming Island, FL, 32003
JONES ROBERT LIII Agent 601 South Palafox Street, Pensacola, FL, 32502

National Provider Identifier

NPI Number:
1346625522

Authorized Person:

Name:
DR. EMILY JACKSON
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
261QP1100X - Podiatric Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
474534852
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103283 JE FOOT & ANKLE ASSOCIATES ACTIVE 2015-10-08 2025-12-31 - 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 501 Commendencia Street, Pensacola, FL 32502 -
LC STMNT OF RA/RO CHG 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 1677 EAGLE HARBOR PARKWAY STE C, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2015-11-04 1677 EAGLE HARBOR PARKWAY STE C, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-11
CORLCRACHG 2015-11-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40325.00
Total Face Value Of Loan:
40325.00
Date:
2020-04-29
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:
40325.00
Total Face Value Of Loan:
40325.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$40,325
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,325
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,584.25
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $40,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State