Search icon

JENNIFER JORDAN, LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER JORDAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER JORDAN, 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: 10 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000154867
Address: 310 PORTA ROSA CIRCLE, ST. AUGUSTINE, FL, 32092
Mail Address: 310 PORTA ROSA CIRCLE, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN JENNIFER W Agent 310 PORTA ROSA CIRCLE, ST.AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
KOVAR LAW GROUP, PLLC VS JENNIFER JORDAN 2D2023-0279 2023-02-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-007229

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations WESLEY T. DUNAWAY, ESQ., SEAN SAVAL, ESQ.
Name JENNIFER JORDAN, LLC
Role Appellee
Status Active
Representations JENNIFER L. JORDAN, ESQ., KYLE J. LEE, ESQ.
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2024-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Kovar Law Group, PLLC, has filed a motion for appellate attorney's fees under section 57.105(1)(b), Florida Statutes (2023). We note Jennifer Jordan's response. Kovar's motion is denied.Jordan has filed a motion for appellate attorney's fees under section 448.08, Florida Statutes (2023). That motion is likewise denied.
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLATE'SMOTION FOR ATTORNEY'S FEES
On Behalf Of JENNIFER JORDAN
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-08-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-08-22
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of JENNIFER JORDAN
Docket Date 2023-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLEE'S ATTORNEY'S FEES
On Behalf Of JENNIFER JORDAN
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JENNIFER JORDAN
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by August 8, 2023.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JENNIFER JORDAN
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 7, 2023.
Docket Date 2023-05-03
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S FORMAL OBJECTION TO APPELLANT'SMOTION FOR EXTENSION
On Behalf Of JENNIFER JORDAN
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 267 PAGES
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ KELLY - 444 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER JORDAN
Docket Date 2023-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919038902 2021-04-28 0455 PPP 1331 S Federal Hwy Unit 209, Boynton Beach, FL, 33435-6032
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13897
Loan Approval Amount (current) 13897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-6032
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13945.35
Forgiveness Paid Date 2021-09-08
5383759009 2021-05-22 0455 PPS 1331 S Federal Hwy Unit 209, Boynton Beach, FL, 33435-6032
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13897
Loan Approval Amount (current) 13897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-6032
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13963.78
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State