Search icon

JENNIFER WATSON LLC - Florida Company Profile

Company Details

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

JENNIFER WATSON 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: 01 Mar 2016 (9 years ago)
Document Number: L16000043376
FEI/EIN Number 81-1735584

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

Address: 2527 Angel Ct, Gulf Breeze, FL, 32563, US
Mail Address: 2527 Angel Ct, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Jennifer O Manager 2527 Angel Ct, Gulf Breeze, FL, 32563
WATSON JENNIFER O Agent 2527 Angel Ct, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2527 Angel Ct, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-04-07 2527 Angel Ct, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2527 Angel Ct, Gulf Breeze, FL 32563 -

Court Cases

Title Case Number Docket Date Status
JENNIFER WATSON VS JOHN WATSON 5D2018-2134 2018-07-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-1376

Parties

Name JENNIFER WATSON LLC
Role Appellant
Status Active
Representations Andrew T. Morgan, Daniel K. Hilbert, Patrick T. Canan, Julie K. Kurtz
Name JOHN WATSON L.L.C.
Role Appellee
Status Active
Representations SAMUEL S. JACOBSON, Stephanie A. Sussman
Name Hon. Howard O. McGillin, Jr.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. 7/13 MTN/DISMISS GRANTED; CASE DISMISSED FOR LACK OF JURISDICTION.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT TO MOT REINST
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO 7/24 MOT REINST
On Behalf Of JOHN WATSON
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FEE RECEIVED 7/25/18.
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 7/6 AND 7/13 MOTIONS ARE MOOT
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN WATSON
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER WATSON
Docket Date 2018-07-06
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 JENNIFER WATSON
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/18
On Behalf Of JENNIFER WATSON

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993128909 2021-04-27 0455 PPP 422 Glengary Cir, Punta Gorda, FL, 33982-8222
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9040.82
Loan Approval Amount (current) 9040.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33982-8222
Project Congressional District FL-17
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9117.11
Forgiveness Paid Date 2022-03-03
9689838907 2021-05-12 0491 PPP 559 Midway Trak Apt L102, Ocala, FL, 34472-8528
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-8528
Project Congressional District FL-06
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20928.64
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State